Search icon

CAPITOL FOOD STORES LLC

Company Details

Entity Name: CAPITOL FOOD STORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000040878
FEI/EIN Number 201290735
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

Agent

Name Role Address
NAWAZ MUHAMED Agent 6573 NW 127th Ter, parkland, FL, 33076

President

Name Role Address
NAWAZ MUHAMED President 6573 NW 127th Ter, parkland, FL, 33076

Secretary

Name Role Address
FATIMA MUHAMED Secretary 6573 NW 127th Ter, parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027262 HALF-TIME LIQUORS EXPIRED 2011-03-16 2016-12-31 No data 2101-B WEST PENSACOLA STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 6573 NW 127th Ter, parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2018-02-28 6573 NW 127th Ter, parkland, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 6573 NW 127th Ter, parkland, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2012-03-29 NAWAZ, MUHAMED No data

Documents

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 Feb 2025

Sources: Florida Department of State