Search icon

DEV MALIYA INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: DEV MALIYA INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEV MALIYA INVESTMENT CORP. 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000056327
FEI/EIN Number 47-4450887

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

Address: 2512 ORANGE AVENUE, A, FORT PIERCE, FL, 34947, US
Mail Address: 2512 ORANGE AVENUE, A, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHA AVI President 2837 STONEWAY LANE APT- D, FORT PIERCE, FL, 34982
HAKKANI KAJI G Vice President 1004 S 8TH STREET, FORT PIERCE, FL, 34950
SAGHIR MUHAMMAD S Assistant 123 N 14TH STREET, FORT PIERCE, FL, 34950
SAHA AVI Agent 2837 STONEWAY LANE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070456 ROYS FOOD MART EXPIRED 2015-07-06 2020-12-31 - 2512 ORANGE AVENUE, SUIT- A, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-11
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-07-17
ANNUAL REPORT 2016-01-15
Domestic Profit 2015-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State