Search icon

AL HAJ MIA, INC. - Florida Company Profile

Company Details

Entity Name: AL HAJ MIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL HAJ MIA, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 22 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: P99000077194
FEI/EIN Number 650944427

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

Address: 111 SW 6TH ST, POMPANO BEACH, FL, 33063
Mail Address: 111 SW 6TH ST, POMPANO BEACH, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEMAR GLEN C Vice President 7501 NW 16TH ST #3211, PLANTATION, FL, 33313
AVALOS MARIA BEATRIZ President 5521 SW 3RD ST., PLANTATION, FL, 3317
NEEMAR GLEN C Agent 111 SW 6TH ST, POMPANO BEACH, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-09 111 SW 6TH ST, POMPANO BEACH, FL 33063 -
REGISTERED AGENT NAME CHANGED 2010-04-09 NEEMAR, GLEN C -
AMENDMENT 2010-04-09 - -
AMENDMENT 2008-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-27 111 SW 6TH ST, POMPANO BEACH, FL 33063 -
CHANGE OF MAILING ADDRESS 2000-03-27 111 SW 6TH ST, POMPANO BEACH, FL 33063 -

Documents

Name Date
Voluntary Dissolution 2011-08-22
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-05-08
Amendment 2010-04-09
Off/Dir Resignation 2010-03-10
ANNUAL REPORT 2009-04-11
Amendment 2008-05-09
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State