Entity Name: | FHHE INVESTMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FHHE INVESTMENT GROUP, 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: | 25 Oct 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000082714 |
FEI/EIN Number |
650615696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10428 LAUREL RD, DAVIE, FL, 33328, US |
Mail Address: | 10428 LAUREL RD, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELSHEIKH HAITHAM S | President | 10428 LAUREL RD, DAVIE, FL, 33328 |
ELSHEIKH HAITHAM S | Director | 10428 LAUREL RD, DAVIE, FL, 33328 |
ELSHEIKH HAITHAM S | Agent | 10428 LAUREL RD, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000089222 | MIAMI GARDENS SUNOCO | EXPIRED | 2017-08-14 | 2022-12-31 | - | 18553 NW 27 AVE, MIAMI, FL, 33056 |
G13000031748 | KWIK STOP 3135 | EXPIRED | 2013-04-02 | 2018-12-31 | - | 3135 GRAND AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 10428 LAUREL RD, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 10428 LAUREL RD, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 10428 LAUREL RD, DAVIE, FL 33328 | - |
CANCEL ADM DISS/REV | 2006-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State