Search icon

SHIRAZ SUPER, INC.

Company Details

Entity Name: SHIRAZ SUPER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: M47086
FEI/EIN Number 65-0050137
Address: 10041 SW 83 Ct, Miami, FL 33156
Mail Address: 10041 SW 83 CT, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Khakpour, SOGHRA Hemat, MRS Agent 10041 SW 83 CT, MIAMI, FL 33156

President

Name Role Address
SOGHRA, HEMAT, MRS President 10041 SW 83 Ct, Miami, FL 33156

Vice President

Name Role Address
Khakpour, Alireza Ray Vice President 10041 SW 83 Ct, Miami, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028255 RUMI PERSIAN GRILL ACTIVE 2017-03-16 2027-12-31 No data 10041 SW 83 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 10041 SW 83 Ct, Miami, FL 33156 No data
REINSTATEMENT 2023-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-03 Khakpour, SOGHRA Hemat, MRS No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 10041 SW 83 CT, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2011-04-17 10041 SW 83 Ct, Miami, FL 33156 No data
AMENDMENT 1994-04-27 No data No data
REINSTATEMENT 1991-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State