Search icon

AHMAHSHYA,INC - Florida Company Profile

Company Details

Entity Name: AHMAHSHYA,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHMAHSHYA,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: 23 Sep 2013 (11 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: P13000078134
FEI/EIN Number 46-3720796

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

Address: 16410 MIAMI DRIVE, 204, NORTH MIAMI BEACH, FL, 33162
Mail Address: 16410 MIAMI DRIVE, 204, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK SINGH, PA Agent 2787 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
GULAMALI PARIN President 16410 MIAMI DRIVE, NORTH MIAMI BEACH, FL, 33162
HEMANI MAHMOOD Vice President 16410 MIAMI DRIVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103320 SUNOCO GAS EXPIRED 2013-10-19 2018-12-31 - 16410 MIAMI DRIVE, # 204, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
REINSTATEMENT 2014-10-01
Domestic Profit 2013-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State