Entity Name: | NATURAL CHICKEN GRILL OF AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURAL CHICKEN GRILL OF AMERICA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000029238 |
FEI/EIN Number |
800072449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14205 SW 68 AVE, MIAMI, FL, 33158, US |
Mail Address: | 14205 SW 68 AVE, MIAMI, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMUKHTAR SAID | Managing Member | 14205 SW 68 AVE, MIAMI, FL, 33158 |
ALMUKHTAR SAID | Agent | 14205 SW 68 AVE, MIAMI, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08322900296 | NATURAL CHICKEN GRILL | EXPIRED | 2008-11-17 | 2013-12-31 | - | 14205 SW 68 AVE, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 14205 SW 68 AVE, MIAMI, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 14205 SW 68 AVE, MIAMI, FL 33158 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State