Search icon

PRABHAS STONZ N HOMZ INC. - Florida Company Profile

Company Details

Entity Name: PRABHAS STONZ N HOMZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRABHAS STONZ N HOMZ 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: 13 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000092435
FEI/EIN Number 35-2528532

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

Address: 8181 NW 154TH STREET, SUITE 280, MIAMI LAKES, FL, 33016, US
Mail Address: 8181 NW 154TH STREET, SUITE 280, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharma Manoj President 8181 NW 154 St Suite 280, Miami Lakes, FL, 33016
Sharma Manoj Secretary 8181 NW 154 St Suite 280, Miami Lakes, FL, 33016
Sharma Girish Vice President 8181 NW 154 St Suite 280, Miami Lakes, FL, 33016
Sharma Girish Treasurer 8181 NW 154 St Suite 280, Miami Lakes, FL, 33016
RUANO MARILYN O Agent 8181 NW 154TH STREET, SUITE 280, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044959 EMAIDS OF BROWARD ACTIVE 2022-04-08 2027-12-31 - 8181 NW 154 ST, SUITE 280, MIAMI LAKES, FL, 33016
G22000030150 EMAIDS OF MIAMI & FLORIDA KEYS ACTIVE 2022-02-28 2027-12-31 - 8181 NW 154 STREET, SUITE 280, MIAMI LAKES, FL, 33016
G16000125390 7TH AVENUE GAS EXPIRED 2016-11-19 2021-12-31 - 5402 NW 7 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000451367 ACTIVE 1000001002133 DADE 2024-07-09 2034-07-17 $ 400.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000387223 TERMINATED 1000000999436 DADE 2024-06-14 2044-06-19 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000229056 TERMINATED 1000000922613 DADE 2022-05-06 2042-05-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000229049 TERMINATED 1000000922612 DADE 2022-05-06 2032-05-11 $ 2,066.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-03-24
Domestic Profit 2014-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State