Search icon

SHIFRA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SHIFRA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIFRA ENTERPRISES, 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S44526
FEI/EIN Number 113056989

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

Address: 19444 ne 26 Avenue, 61, MIAMI, FL, 33180, US
Mail Address: 19444 ne 26 Avenue, 61, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMAN EVAN President 19444 ne 26 Avenue, MIAMI, FL, 33180
STEINMAN EVAN Secretary 19444 ne 26 Avenue, MIAMI, FL, 33180
STEINMAN EVAN Agent 19444 ne 26 Avenue, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 19444 ne 26 Avenue, 61, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-03-12 19444 ne 26 Avenue, 61, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 19444 ne 26 Avenue, 61, MIAMI, FL 33180 -
CANCEL ADM DISS/REV 2006-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-16 STEINMAN, EVAN -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State