Search icon

ZAFCO RETAIL STORE LLC

Company Details

Entity Name: ZAFCO RETAIL STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Aug 2011 (13 years ago)
Date of dissolution: 14 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: L11000091484
FEI/EIN Number 453195256
Address: 4220 W 104th Street, Hialeah, FL, 33018, US
Mail Address: 4220 W 104th Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HARPALANI MANOJ Agent 4220 W 104th Street, Hialeah, FL, 33018

Manager

Name Role Address
HUSSAIN ZAFAR Manager 4220 W 104th Street, Hialeah, FL, 33018

Director

Name Role Address
Harpalani Manoj Director 4220 W 104th Street, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040323 ZAFCO RETAIL BOYNTON BEACH LLC EXPIRED 2013-04-26 2018-12-31 No data 3922 HYPOLUXO RD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-01 HARPALANI, MANOJ No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 No data
LC AMENDMENT 2013-04-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State