Search icon

AHMAD ENERGY INC. - Florida Company Profile

Company Details

Entity Name: AHMAD ENERGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHMAD ENERGY 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000003918
FEI/EIN Number 650806276

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

Address: 5781 N.W. 79TH AVE, MIAMI, FL, 33166, US
Mail Address: 5781 N.W. 79TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ahmad Amber Vice President 13811 NW 23RD ST, PEMBROKE PINES, FL, 33028
ZUNEIRA MUNA-UZ Secretary 12953 NW 18TH MANOR, PEMBROKE PINES, FL, 33028
SYED HAQUE President 12953 NW 18TH MANOR, PEMBROKE PINES, FL, 33028
SYED SAJJAD AHMED Treasurer 6790 NW 186ST ST. #420, HIALEAH, FL, 33015
Billoo Yasir Esq. Agent 2122 Hollywood Blvd., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2122 Hollywood Blvd., Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-01-12 Billoo, Yasir, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 5781 N.W. 79TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-29 5781 N.W. 79TH AVE, MIAMI, FL 33166 -
REINSTATEMENT 2000-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT AND NAME CHANGE 1998-02-09 AHMAD ENERGY INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State