Search icon

AZIZ DISCOUNT FOOD STOP AND BEAUTY SUPPLY NUMBER 3, INC. - Florida Company Profile

Company Details

Entity Name: AZIZ DISCOUNT FOOD STOP AND BEAUTY SUPPLY NUMBER 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZIZ DISCOUNT FOOD STOP AND BEAUTY SUPPLY NUMBER 3, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: P01000112203
FEI/EIN Number 043585463

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

Address: 10801 NE 13TH AVE., MIAMI, FL, 33161, US
Mail Address: 5260 SW 9 STREET, PLANTATION, FL, 33317, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLA MOHAMMED SDP 5260 SW 9 STREET, PLANTATION, FL, 33317
MOLLA MOHAMMED Agent 5260 SW 9 STREET, PLANTATION, FL, 33317
KHAN DINAR Director 5300 SW 10 CT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-26 - -
AMENDMENT 2010-05-05 - -
REGISTERED AGENT NAME CHANGED 2010-05-05 MOLLA, MOHAMMED -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 10801 NE 13TH AVE., MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-19
Amendment 2019-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State