Search icon

INTERNATIONAL FINANCE & INVESTMENTS SYNDICATE INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERNATIONAL FINANCE & INVESTMENTS SYNDICATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FINANCE & INVESTMENTS SYNDICATE 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: 25 Feb 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V16739
FEI/EIN Number 650314263

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

Address: P.O. BOX 110440, MIAMI, FL, 33111, US
Mail Address: P.O. BOX 110440, MIAMI, FL, 33111, US
ZIP code: 33111
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL FINANCE & INVESTMENTS SYNDICATE INC., NEW YORK 2062300 NEW YORK

Key Officers & Management

Name Role Address
CHAGANY, NOORALI Secretary 261 NE 1ST ST., STE 600, MIAMI, FL
JAMAL SHAH B President 261 NE 1 STR STE 600, MIAMI, FL
SAWANI HYDER A. Agent 261 NE 1 STR, MIAMI, FL, 33132
JAMAL, ABDUL SULTAN Director 261 NE 1 STR STE 600, MIAMI, FL
SAWANI, HYDER ALI Vice President 261 NE 1 STR STE 600, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-03-26 SAWANI, HYDER A. -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 261 NE 1 STR, STE 600, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-05 P.O. BOX 110440, MIAMI, FL 33111 -
CHANGE OF MAILING ADDRESS 1993-04-05 P.O. BOX 110440, MIAMI, FL 33111 -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State