Search icon

MIAMI DRIVE THRU STORE INC. - Florida Company Profile

Company Details

Entity Name: MIAMI DRIVE THRU STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DRIVE THRU STORE 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: 02 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jan 2005 (20 years ago)
Document Number: P03000142649
FEI/EIN Number 200447794

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

Address: 1750 NW 183RD ST, MIAMI GARDENS, FL, 33056
Mail Address: 1750 NW 183RD ST, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Azam Shakila J Vice President 1720 SW 137 Way, Miramar, FL, 33027
AZAM MOHAMMED M President 1750 NW 183RD ST, MIAMI GARDENS, FL, 33056
Azam Shakila J Agent 1750 NW 183RD ST, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-31 Azam, Shakila Jabeen -
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 1750 NW 183RD ST, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2015-04-20 1750 NW 183RD ST, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 1750 NW 183RD ST, MIAMI GARDENS, FL 33056 -
CANCEL ADM DISS/REV 2005-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State