Search icon

FACTORY LIQUIDATORS INC. - Florida Company Profile

Company Details

Entity Name: FACTORY LIQUIDATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACTORY LIQUIDATORS 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000026351
FEI/EIN Number 223921841

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

Address: 1750 NW 107TH AVENUE, MIAMI, FL, 33172
Mail Address: 1750 NW 107TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTAN MIR I President 1750 NW 107TH AVE, MIAMI, FL, 33172
SULTAN MIR I Secretary 1750 NW 107TH AVE, MIAMI, FL, 33172
SULTAN MIR I Treasurer 1750 NW 107TH AVE, MIAMI, FL, 33172
SULTAN MIR I Director 1750 NW 107TH AVE, MIAMI, FL, 33172
ALVAREZ ANAIRA Vice President 11201 SW 55 STREET, # I 11, MIRAMAR, FL, 33025
SULTAN MIR I Agent 1750 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1750 NW 107TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 1750 NW 107TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-20 1750 NW 107TH AVENUE, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2009-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-01 - -
REGISTERED AGENT NAME CHANGED 2007-11-01 SULTAN, MIR ICEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515568 ACTIVE 1000000605397 MIAMI-DADE 2014-04-04 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000515576 ACTIVE 1000000605398 MIAMI-DADE 2014-04-04 2034-05-01 $ 4,023.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001791517 ACTIVE 1000000554205 COLUMBIA 2013-11-18 2033-12-26 $ 330.00 STATE OF FLORIDA0038188

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-07-03
REINSTATEMENT 2007-11-01
Domestic Profit 2006-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State