Search icon

HAVANA SUPER DISCOUNT, CORP. - Florida Company Profile

Company Details

Entity Name: HAVANA SUPER DISCOUNT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVANA SUPER DISCOUNT, CORP. 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: 22 Feb 1996 (29 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: P96000016682
FEI/EIN Number 650648990

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

Address: 1961 W 60 ST, HIALEAH, FL, 33012
Mail Address: 1961 W 60 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYOUB MAHMOUD President 1961 W 60 ST, HIALEAH, FL, 33012
AYOUB MAHMOUD Agent 1961 W 60TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-29 AYOUB, MAHMOUD -
CHANGE OF MAILING ADDRESS 2019-07-26 1961 W 60 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1961 W 60TH STREET, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 1961 W 60 ST, HIALEAH, FL 33012 -
AMENDMENT 1996-03-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-29
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State