Search icon

DAWAS CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: DAWAS CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAWAS CORPORATION, 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: 03 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: P96000056286
FEI/EIN Number 650676806

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

Mail Address: 1549 NE 123RD STREET, NORTH MIAMI, FL, 33161, US
Address: 8290 N. MIAMI AVE., MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD SAADA R Vice President 8290 N MIAMI AVE, MIAMI, FL, 33150
AHMAD RIBHI H President 8290 N. MIAMI AVE., MIAMI, FL, 33150
AHMAD RIBHI H Agent 8290 N. MIAMI AVE., MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046985 RABABA HOOKAH EXPIRED 2014-05-12 2019-12-31 - 228 S UNIVERSITY DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-09 8290 N. MIAMI AVE., MIAMI, FL 33150 -
REVOCATION OF VOLUNTARY DISSOLUT 2024-09-09 - -
REINSTATEMENT 2024-09-09 - -
VOLUNTARY DISSOLUTION 2024-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 AHMAD, RIBHI H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 8290 N. MIAMI AVE., MIAMI, FL 33150 -
REINSTATEMENT 1999-11-04 - -

Documents

Name Date
Revocation of Dissolution 2024-09-09
Reinstatement 2024-09-09
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State