Entity Name: | DHAKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DHAKA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | V24501 |
FEI/EIN Number |
650326729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4160 N.W. 12TH STREET, LAUDERHILL, FL, 33313, US |
Mail Address: | 4160 N.W. 12TH STREET, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URRASHID HARUN | President | 4160 N.W. 12TH STREET, LAUDERHILL, FL, 33313 |
URRASHID HARUN | Agent | 4160 N.W. 12TH STREET, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-04 | URRASHID, HARUN | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 4160 N.W. 12TH STREET, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 4160 N.W. 12TH STREET, LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2015-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-07-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-09-07 |
REINSTATEMENT | 2016-10-24 |
AMENDED ANNUAL REPORT | 2015-06-04 |
AMENDED ANNUAL REPORT | 2015-03-25 |
REINSTATEMENT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State