Search icon

MANIK CORP. - Florida Company Profile

Company Details

Entity Name: MANIK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANIK CORP. 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: 29 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000048326
FEI/EIN Number 650839064

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

Address: 1750 NE 135TH ST, MIAMI, FL, 33181, US
Mail Address: 1750 NE 135TH ST, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHUIYAN MONIR H Director 16314 NW 16 STREET, PEMBROKE PINES, FL, 33028
BHUIYAN MONIR H Secretary 16314 NW 16 STREET, PEMBROKE PINES, FL, 33028
KAMAL ROSEMARIE Vice President 1954 S.W. 180 TERRACE, MIRAMAR, FL, 33029
KAMAL ROSEMARIE Director 1954 S.W. 180 TERRACE, MIRAMAR, FL, 33029
RAHMAN MOHAMMAD A President 231 N.E. 211 STREET, MIAMI, FL, 33179
RAHMAN MOHAMMAD A Treasurer 231 N.E. 211 STREET, MIAMI, FL, 33179
RAHMAN MOHAMMAD A Director 231 N.E. 211 STREET, MIAMI, FL, 33179
SOTO ANTONIO J Agent 8500 W FLAGLER ST, A-105, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 1750 NE 135TH ST, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2010-04-13 1750 NE 135TH ST, MIAMI, FL 33181 -
AMENDMENT 2009-07-13 - -
AMENDMENT 2003-11-18 - -

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-13
Amendment 2009-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State