Search icon

SUB MASTERS OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: SUB MASTERS OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUB MASTERS OF BROWARD, 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: 20 Jan 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Feb 2004 (21 years ago)
Document Number: P98000006207
FEI/EIN Number 650805561

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

Address: 4002 SW 64 AVE, DAVIE, FL, 33314
Mail Address: 4002 SW 64 AVE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI SYED A President 15092 SW 17 STREET, DAVIE, FL, 33026
SAEED ARSHAD Director 1288 NW 141 Ave, Pembroke Pines, FL, 33028
Bakali Mohammed U Director 12623 NW 23 Street, Pembroke Pines, FL, 33028
ALI SYED A Agent 15092 SW 17 STREET, DAVIE, FL, 33026

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 4002 SW 64 AVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2004-02-16 4002 SW 64 AVE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 15092 SW 17 STREET, DAVIE, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State