Entity Name: | SUWAMURA 1 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUWAMURA 1 INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000097020 |
FEI/EIN Number |
46-1453035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2718 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US |
Mail Address: | 2718 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daali Abdallah | President | 2718 W Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Daali Abdallah | Treasurer | 2718 W Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Daali Abdallah | Agent | 2718 W Oakland Park Blvd, Fort Lauerdale, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000119871 | LOTUS FOOD STORE | EXPIRED | 2012-12-12 | 2017-12-31 | - | 2657 CARAMBOLA CIRCLE N., COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | Daali, Abdallah | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 2718 W Oakland Park Blvd, Fort Lauerdale, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-28 | 2718 W. OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2013-05-28 | 2718 W. OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000412676 | ACTIVE | 1000000785986 | BROWARD | 2018-06-08 | 2038-06-13 | $ 2,589.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000047803 | TERMINATED | 1000000770951 | BROWARD | 2018-01-29 | 2038-01-31 | $ 937.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-06-19 |
AMENDED ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2013-04-13 |
Domestic Profit | 2012-11-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State