Search icon

ABADAN FREIGHT FORWARDERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: ABADAN FREIGHT FORWARDERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABADAN FREIGHT FORWARDERS INCORPORATED 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: 21 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000047027
FEI/EIN Number 650833865

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

Address: 10070 N.W. 9TH STREET CIRCLE, SUITE 203, MIAMI, FL, 33126
Mail Address: PO BOX 720475, MIAMI, FL, 33172
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ TERESA President 10070 N.W. 9TH STREET, MIAMI, FL, 33172
ESMAILZADEH NADER Secretary 10231 FOUNTAINBLEU BLVD #103, MIAMI, FL, 33172
ESMAILZADEH NADER Treasurer 10231 FOUNTAINBLEU BLVD #103, MIAMI, FL, 33172
DIAZ TERESA Agent 10070 N.W. 9TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 10070 N.W. 9TH STREET CIRCLE, SUITE 203, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 10070 N.W. 9TH ST, SUITE 203, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2004-06-14 DIAZ, TERESA -
CANCEL ADM DISS/REV 2004-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-03-08 10070 N.W. 9TH STREET CIRCLE, SUITE 203, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000415237 LAPSED 11-02243 CC 26 4 MIAMI-DADE COUNTY 2011-06-21 2016-07-05 $8836.76 YRC INC., 1077 GORGE BLVD, AKRON, OH 44310
J10000668936 LAPSED 09-6578 SP 26 2 MIAMI-DADE COUNTY 2010-06-08 2015-06-21 $8484.96 FEDEX NATIONAL LTL, INC., 2200 FORWARD DRIVE, HARRISON, AR 72601

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-06-14
REINSTATEMENT 2004-02-05
ANNUAL REPORT 2002-09-25
ANNUAL REPORT 2001-09-12

Date of last update: 03 May 2025

Sources: Florida Department of State