Search icon

MAWWAL HOOKAH INC - Florida Company Profile

Company Details

Entity Name: MAWWAL HOOKAH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAWWAL HOOKAH 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: 16 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000015556
FEI/EIN Number 47-3136105

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

Address: 8253 SUNSET STRIP, SUNRISE, FL, 33222
Mail Address: 8253 SUNSET STRIP, SUNRISE, FL, 33222
ZIP code: 33222
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKHLE GEORGE S President 8253 SUNSET STRIP, SUNRISE, FL, 33222
OBEID GILBERT Vice President 2125 BAYVIEW DR, FORT LAUDERDALE, FL, 33305
GEORGE NAKHLE Agent 8253 SUNSET STRIP, SUNRISE, FL, 33222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120981 SKY LOUNGE MIAMI ACTIVE 2020-09-16 2025-12-31 - 8253 SUNSET STRIP, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-12 GEORGE , NAKHLE -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 8253 SUNSET STRIP, SUNRISE, FL 33222 -
AMENDMENT 2017-02-13 - -
AMENDMENT 2016-07-08 - -
AMENDMENT 2016-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 8253 SUNSET STRIP, SUNRISE, FL 33222 -
CHANGE OF MAILING ADDRESS 2015-04-27 8253 SUNSET STRIP, SUNRISE, FL 33222 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000096539 ACTIVE COCE21063465 CTY, CRT, BROWARD CTY, FLORIDA 2022-02-22 2027-02-24 $10,193.68 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 3050 SW 42ND STREET, FORT LAUDERDALE, FL 33312
J22000258303 ACTIVE COCE21063465 CTY CRT, BROWARD CTY, FL 2022-02-22 2027-05-27 $10,193.68 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 3050 SW 42ND STREET, FORT LAUDERDALE, FL 33312
J19000093946 TERMINATED 1000000814141 BROWARD 2019-01-31 2039-02-06 $ 22,315.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-01-03
Amendment 2017-02-13
Amendment 2016-07-08
Amendment 2016-05-27
ANNUAL REPORT 2016-04-28
Amendment 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State