Search icon

AL-JUMAA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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