Search icon

NORTH 22ND STREET LLC - Florida Company Profile

Company Details

Entity Name: NORTH 22ND STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH 22ND STREET 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000006970
FEI/EIN Number 45-4290060

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

Address: 11620 NORTH 22ND STREET, TAMPA, FL, 33613
Mail Address: 11620 NORTH 22ND STREET, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRANI RAFIQ ALI Managing Member 4974 POINTE CIRCLE, OLDSMAR, FL, 34677
HIRANI RAFIQ ALI Agent 11620 NORTH 22ND ST, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095954 NEIGHBORHOOD FOOD MART EXPIRED 2013-09-27 2018-12-31 - 11620 NORTH 22ND STREET, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 HIRANI, RAFIQ ALI -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 11620 NORTH 22ND ST, TAMPA, FL 33613 -
LC AMENDMENT 2013-08-22 - -
LC AMENDMENT 2012-11-15 - -
LC AMENDMENT 2012-08-29 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
LC Amendment 2013-08-22
ANNUAL REPORT 2013-04-25
LC Amendment 2012-11-15
LC Amendment 2012-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State