Search icon

FURNITURE "R" US, INC. - Florida Company Profile

Company Details

Entity Name: FURNITURE "R" US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURNITURE "R" US, 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 01 Sep 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Sep 2009 (16 years ago)
Document Number: P97000009111
FEI/EIN Number 650727657

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

Address: 14100 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014
Mail Address: 14100 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALAL SHLOMO President 962 SW 93RD TERRACE, PLANTATION, FL, 33324
ELAZAR PNINA Vice President 10141 S.W. 3RD STREET, PLANTATION, FL, 33324
ELAZAR PNINA President 10141 S.W. 3RD STREET, PLANTATION, FL, 33324
ELAZAR MEIR Treasurer 10141 S.W. 3RD STREET, PLANTATION, FL, 33324
WALLDMAN-DALAL FANNY Secretary 962 S.W. 93RD TERRACE, PLANTATION, FL, 33324
DALAL SHLOMO Agent 962 S.W. 93RD TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CONVERSION 2009-09-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000084886. CONVERSION NUMBER 100000099111
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 14100 N.W. 60TH AVENUE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-04-16 14100 N.W. 60TH AVENUE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-19 962 S.W. 93RD TERRACE, PLANTATION, FL 33324 -
REINSTATEMENT 2000-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000286224 TERMINATED 1000000034958 25068 1970 2006-11-03 2026-12-13 $ 438.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000250675 TERMINATED 1000000034960 43031 389 2006-10-31 2011-11-01 $ 2,161.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000250667 TERMINATED 1000000034956 43031 388 2006-10-31 2011-11-01 $ 10,992.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-01-10
REINSTATEMENT 2000-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State