Search icon

FAMILY RETAIL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY RETAIL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY RETAIL GROUP, 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: 24 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000058791
FEI/EIN Number 81-1991901

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

Address: 395 NW 14 AVE, HOMESTEAD, FL, 33030, US
Mail Address: 21910 INGRAHAM AVE ROAD, CUTLER BAY, FL, 33190, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAM AFIFA Authorized Member 21910 INGRAHAM AVE ROAD, CUTLER BAY, FL, 33190
Islam Mozaharul Member 21910 INGRAHAM AVE ROAD, CUTLER BAY, FL, 33190
ISLAM AFIFA Agent 21910 INGRAHAM AVE ROAD, CUTLER BAY, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015820 TAJ MAHAL BENGAL INDIAN CUISINE EXPIRED 2017-02-13 2022-12-31 - 21910 INGRAHAM AVENUE ROAD, CUTLER BAY, FL, 33190
G16000037784 STOP N SHOP FOOD MARKET EXPIRED 2016-04-14 2021-12-31 - 21910 INGRAHAM AVENUE ROAD, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 ISLAM, AFIFA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State