Search icon

HALAL, INC.

Company Details

Entity Name: HALAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000063425
Address: 7792 NW 44 ST, SUNRISE, FL, 33351, US
Mail Address: 7792 NW 44 ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MASSOUD SAMIR Agent 7792 NW 44 ST, SUNRIE, FL, 33351

President

Name Role Address
RAMOS MERCEDES President 7792 NW 44 ST, SUNRISE, FL, 33351

Secretary

Name Role Address
RAMOS MERCEDES Secretary 7792 NW 44 ST, SUNRISE, FL, 33351

Director

Name Role Address
RAMOS MERCEDES Director 7792 NW 44 ST, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109506 FRUIT EMPORIUM EXPIRED 2015-10-27 2020-12-31 No data 7792 NW 44 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-06-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000186080 ACTIVE 1000000781588 BROWARD 2018-05-02 2038-05-09 $ 1,894.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000186098 ACTIVE 1000000781589 BROWARD 2018-05-02 2028-05-09 $ 2,647.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2016-06-24
ANNUAL REPORT 2016-01-06
Domestic Profit 2015-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State