Search icon

AMERICAN 3H INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN 3H INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN 3H INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: P13000056208
FEI/EIN Number 46-3116379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7710 NW 2ND AVE, MIAMI, FL, 33150
Mail Address: 7710 NW 2ND AVE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA FUTNAH A President 7710 NW 2ND AVE, MIAMI, FL, 33150
MUSTAFA FUTNAH A Agent 7710 NW 2ND AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079945 FOOD MART ACTIVE 2021-06-15 2026-12-31 - 21427 NW 2ND AVE, MIAMI GARDENS, FL, 33317
G16000126231 BEST FOOD MARKET EXPIRED 2016-11-22 2021-12-31 - 7710 NW 2ND AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 MUSTAFA, FUTNAH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000461053 TERMINATED 1000000786202 DADE 2018-06-26 2038-07-05 $ 18,009.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000773248 TERMINATED 1000000686959 MIAMI-DADE 2015-07-13 2035-07-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State