Search icon

SOUTH FLORIDA USA 1 INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA USA 1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA USA 1 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P18000075507
FEI/EIN Number 83-1843430

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

Address: 602 S Federal Hwy, DANIA BEACH, FL, 33004, US
Mail Address: 602 S Federal Hwy, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY SAJIB President 13731 NW 23RD ST, PEMBROKE PINES, FL, 33028
SAYEEM MUHAMMAD Vice President 2823 FUNSTON ST, HOLLYWOOD, FL, 33020
CHOWDHURY SAJIB Agent 13731 NW 23RD ST, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002191 SMOKE UNLIMITED FOOD & BEVERAGE ACTIVE 2020-01-06 2025-12-31 - 314 NE 27TH ST, MILTON MANORS, FL, 33334
G18000100787 CHEVRON FOOD MART EXPIRED 2018-09-12 2023-12-31 - 314 NE 27TH ST, WILTON MANORS, FL, 33334-2020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 602 S Federal Hwy, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-01-19 602 S Federal Hwy, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 13731 NW 23RD ST, PEMBROKE PINES, FL 33028 -
AMENDMENT 2022-01-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
Amendment 2022-01-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
Off/Dir Resignation 2020-01-22
ANNUAL REPORT 2019-04-15
Domestic Profit 2018-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State