Search icon

MIAMI SHORES FOOD STOP, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SHORES FOOD STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SHORES FOOD STOP, 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: 29 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000133855
FEI/EIN Number 364580125

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

Address: 11005 NE 6 AVE, MIAMI, FL, 33161
Mail Address: 11005 NE 6 AVE, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATTOURA & ASSOCIATES, INC. Agent -
SHIVJI SALEEM President 11201 NW 23RD CT, CORAL SPRINGS, FL, 33065
MEHBOOB LAKHANI Vice President 14760 ASHLAND PLACE, DAVIE, FL, 33325
SHAMSUDDIN SADURDDIN Director 4320 SW 131 ST LANE, MIRAMAR, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2011-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1287 E NEWPORT CENTER DR., 201, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2011-02-16 - -
CHANGE OF MAILING ADDRESS 2011-02-16 11005 NE 6 AVE, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-02-16 KATTOURA & ASSOCIATES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 11005 NE 6 AVE, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000822014 ACTIVE 1000000562626 DADE 2013-12-04 2034-08-01 $ 149,988.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-03-01
REINSTATEMENT 2011-02-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
Amendment 2006-09-25
ANNUAL REPORT 2006-03-01
Domestic Profit 2005-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State