Search icon

AL SAIF INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AL SAIF INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL SAIF INTERNATIONAL, 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: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000077281
FEI/EIN Number 650943892

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

Address: 203 UNIVERSITY DRIVE, CORAL GABLES, FL, 33134
Mail Address: 203 UNIVERSITY DRIVE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRZA FAHIM President 14250 SW 90TH TERR., MIAMI, FL, 33186
MIRZA FAHIM Director 14250 SW 90TH TERR., MIAMI, FL, 33186
GHANI SYED J Secretary 14402 SW 113TH TER, MIAMI, FL, 33186
GHANI SYED J Director 14402 SW 113TH TER, MIAMI, FL, 33186
MIRZA WAGEHA N Secretary 221 NE 212 ST, MIAMI, FL, 33179
MIRZA NADEEM Secretary 221 NE 212 ST, MIAMI, FL, 33179
MIRZA AZIM Secretary 221 NE 212 ST, MIAMI, FL, 33179
MIRZA AZIM Director 221 NE 212 ST, MIAMI, FL, 33179
AZIZ NELOFAR Agent 14402 SW 113TH TER, MIAMI, FL, 33186
MIRZA WAGEHA N Director 221 NE 212 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-07 14402 SW 113TH TER, MIAMI, FL 33186 -
REINSTATEMENT 2001-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2006-03-14
Amendment 2005-01-10
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-10-26
REINSTATEMENT 2001-01-24
Domestic Profit 1999-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State