Search icon

INTERNATIONAL MERCHANDISER, INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MERCHANDISER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MERCHANDISER, 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: 29 Sep 2020 (5 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P20000078190
FEI/EIN Number 85-3506804

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

Address: 9038 NW 45 court, Sunrise, FL, 33351, US
Mail Address: 9038 NW 45 Court, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dhanji Shahrukh Agent 9038 NW 45 Court, Sunrise, FL, 33351
DHANJI SHAHRUKH Director 9038 45 Court, Sunrise, FL, 33351
Asghar Syed Najam President 9038 NW 45 Court, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 9038 NW 45 court, Sunrise, FL 33351 -
ARTICLES OF CORRECTION 2023-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 9038 NW 45 Court, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-01-25 9038 NW 45 court, Sunrise, FL 33351 -
REINSTATEMENT 2023-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-10 Dhanji, Shahrukh -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Articles of Correction 2023-03-30
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-03-10
Off/Dir Resignation 2021-01-15
Domestic Profit 2020-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State