Search icon

AJAMI CARPET AND FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: AJAMI CARPET AND FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJAMI CARPET AND FURNITURE, 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 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000064571
FEI/EIN Number 650784732

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

Address: 7860 N.W. 58TH STREET, MIAMI, FL, 33166
Mail Address: 7860 N.W. 58TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJAMI RAFFOUL President 7860 N.W. 58TH STREET, MIAMI, FL, 33166
AJAMI RAFFOUL Secretary 7860 N.W. 58TH STREET, MIAMI, FL, 33166
AJAMI SALWA Vice President 7860 N.W. 58TH STREET, MIAMI, FL, 33166
AJAMI RUZCALLA Vice President 7860 NW 58TH ST, MIAMI, FL, 33166
mardeni Marirose Comp 7471 NW 112TH PATH, DORAL, FL, 33178
MARDENI MARIROSE Agent 7860 NW 58TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-02-25 MARDENI, MARIROSE -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 7860 NW 58TH STREET, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State