Search icon

ZAFCO RETAIL STORE LLC - Florida Company Profile

Company Details

Entity Name: ZAFCO RETAIL STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAFCO RETAIL STORE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Aug 2011 (14 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L11000091484
FEI/EIN Number 453195256

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
HUSSAIN ZAFAR Manager 4220 W 104th Street, Hialeah, FL, 33018
Harpalani Manoj Director 4220 W 104th Street, Hialeah, FL, 33018
HARPALANI MANOJ Agent 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 - 3922 HYPOLUXO RD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
REGISTERED AGENT NAME CHANGED 2024-02-01 HARPALANI, MANOJ -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 -
LC AMENDMENT 2013-04-10 - -

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 Apr 2025

Sources: Florida Department of State