Search icon

AWET ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: AWET ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWET ENTERPRISES 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000069971
FEI/EIN Number 46-3496418

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

Address: 2319 N. STATE RD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 3841 N PINE ISLAND RD, APT # 3208, SUNRISE, FL, 33351, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDU BILAL President 2319 N. STATE RD 7, HOLLYWOOD, FL, 33021
ABDU BILAL Director 2319 N. STATE RD 7, HOLLYWOOD, FL, 33021
ABDU HUSSEIN Vice President 2319 N. STATE RD 7, HOLLYWOOD, FL, 33021
ABDU SEID Director 2319 N. STATE RD 7, HOLLYWOOD, FL, 33021
AJ ACCOUNTING SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084686 DOLLAR CHOICE EXPIRED 2013-08-26 2018-12-31 - 2319 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1500 NW 89TH CT, SUITE 204, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State