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 |
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 |
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 | - | - |
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