Entity Name: | CAPITOL FOOD STORES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPITOL FOOD STORES 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: | 01 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000040878 |
FEI/EIN Number |
201290735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6573 NW 127th Ter, parkland, FL, 33076, US |
Mail Address: | 6573 NW 127th Ter, parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAWAZ MUHAMED | President | 6573 NW 127th Ter, parkland, FL, 33076 |
FATIMA MUHAMED | Secretary | 6573 NW 127th Ter, parkland, FL, 33076 |
NAWAZ MUHAMED | Agent | 6573 NW 127th Ter, parkland, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027262 | HALF-TIME LIQUORS | EXPIRED | 2011-03-16 | 2016-12-31 | - | 2101-B WEST PENSACOLA STREET, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 6573 NW 127th Ter, parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 6573 NW 127th Ter, parkland, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 6573 NW 127th Ter, parkland, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | NAWAZ, MUHAMED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2012-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State