Search icon

VALENCIA FOOD STORES #2710, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA FOOD STORES #2710, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENCIA FOOD STORES #2710, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000004317
FEI/EIN Number 651072023

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

Address: 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023, US
Mail Address: 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZUMDER SHAHIDUZZAMAN M President 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023
MAZUMDER SHAHIDUZZAMAN M Treasurer 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023
MAZUMDER SHAHIDUZZAMAN M Director 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023
MAZUMDER MOHAMMED Vice President 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023
MAZUMDER MOHAMMED Secretary 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023
MAZUMDER MOHAMMED Director 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023
MAZUMDER MOHAMMED Agent 2710 SW 64TH AVENUE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 2710 SW 64TH AVENUE, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 2710 SW 64TH AVENUE, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-03-27 2710 SW 64TH AVENUE, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2014-03-27 MAZUMDER, MOHAMMED -
AMENDMENT 2003-08-21 - -
AMENDMENT 2001-06-27 - -
AMENDMENT 2001-04-09 - -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State