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 |
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 |
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 | - |
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 |
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