Search icon

RUGS BY ZHALEH LIMITED INC - Florida Company Profile

Company Details

Entity Name: RUGS BY ZHALEH LIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUGS BY ZHALEH LIMITED 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: 09 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P13000058186
FEI/EIN Number 46-3177525

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

Address: 1140 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
Mail Address: 1140 Holland Drive, Suite 10, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pakray Jalil President 1140 Holland Drive, Suite 10, Plantation, FL, 33325
Pakray Jalil Agent 1140 Holland Drive, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 1140 HOLLAND DRIVE, SUITE #10, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1140 Holland Drive, Suite 10, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1140 HOLLAND DRIVE, SUITE #10, BOCA RATON, FL 33487 -
REINSTATEMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 Pakray, Jalil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State