Search icon

SURINAM FREIGHT FORWARD, INC. - Florida Company Profile

Company Details

Entity Name: SURINAM FREIGHT FORWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURINAM FREIGHT FORWARD, 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: 14 Jan 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000003584
FEI/EIN Number 650462143

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

Address: 2565 N.W. 74TH AVENUE, MIAMI, FL, 33122
Mail Address: 2565 N.W. 74TH AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHAMAN PHYSY President 281 CHEROKEE STREET, MIAMI SPRINGS, FL, 33166
RAHAMAN PHYSY Director 281 CHEROKEE STREET, MIAMI SPRINGS, FL, 33166
RAHAMAN SHARON Secretary 281 CHEROKEE STREET, MIAMI SPRINGS, FL, 33166
RAHAMAN SHARON Director 281 CHEROKEE STREET, MIAMI SPRINGS, FL, 33166
RAHAMAN BIBI Treasurer 281 CHEROKEE STREET, MIAMI SPRINGS, FL, 33166
RAHAMAN BIBI Director 281 CHEROKEE STREET, MIAMI SPRINGS, FL, 33166
RAHAMAN PHYSY Agent 281 CHEROKEE STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State