Entity Name: | AL-JUMAA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL-JUMAA, 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: | 20 Sep 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | S81907 |
FEI/EIN Number |
650371168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2801 NE 183RD ST, 1617, AVENTURA, FL, 33160, US |
Address: | 11446 Canyon Maple Blvd, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AL-FASSI TAREK | President | 2801 Ne 183rd St, Aventura, FL, 33160 |
AL-FASSI TAREK | Secretary | 2801 Ne 183rd St, Aventura, FL, 33160 |
AL-FASSI TAREK | Treasurer | 2801 Ne 183rd St, Aventura, FL, 33160 |
AL-FASSI TAREK | Director | 2801 Ne 183rd St, Aventura, FL, 33160 |
Alfassi Abdulrahman | Manager | 2801 NE 183RD ST, 1617, AVENTURA, FL, 33160 |
Al-Fassi Tarek | Agent | 2199 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-12 | 11446 Canyon Maple Blvd, Davie, FL 33330 | - |
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-07-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-21 | Al-Fassi, Tarek | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-17 | 2199 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000207734 | LAPSED | 2011-006855-CA-11 | 11TH JUD CIR, MIAMI-DADE CTY | 2015-01-15 | 2020-02-06 | $8,023,106.99 | FLORIDA COMMUNITY BANK, N.A., ATTN: SUSAN J. HANSON, V. P., 7900 SUMMERLIN LAKES DRIVE, FORT MYERS, FL 33907 |
J11000072699 | LAPSED | 10-33136CA20 | 11TH JUD CIR, MIAMI DADE COUNT | 2011-01-31 | 2016-02-07 | $45,000.00 | MANHATTAN LEASING ENTERPRISES, LTD., 20 E. SUNRISE HIGHWAY, SUITE 200, VALLEY STREAM, NY 11581 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-08-06 |
REINSTATEMENT | 2021-01-04 |
REINSTATEMENT | 2019-07-04 |
REINSTATEMENT | 2017-11-21 |
ANNUAL REPORT | 2015-04-29 |
Reinstatement | 2014-09-17 |
Admin. Diss. for Reg. Agent | 2014-02-11 |
Reg. Agent Resignation | 2013-09-20 |
ANNUAL REPORT | 2013-04-16 |
REINSTATEMENT | 2012-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State