Search icon

ASA 76 OF FLORIDA INC.

Company Details

Entity Name: ASA 76 OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000025547
FEI/EIN Number 208530515
Address: 1217 - 71 STREET, MIAMI BEACH, FL, 33141
Mail Address: 1217 - 71 STREET, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHOWDHURY FARZANA Agent 1217 - 71 STREET, MIAMI BEACH, FL, 33141

President

Name Role Address
CHOWDHURY FARZANA President 1217 - 71 STREET, MIAMI BEACH, FL, 33141

Director

Name Role Address
BHUYAN MOHAMMED D Director 1217 - 71 STREET, MIAMI BEACH, FL, 33141
KAISER MASUD Director 1217 - 71 STREET, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
KAISER MASUD Vice President 1217 - 71 STREET, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040490 ELI-MAR MARKET CAFETERIA EXPIRED 2015-04-22 2020-12-31 No data 1217 71 ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2011-02-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000323369 TERMINATED 1000000590084 DADE 2014-02-27 2034-03-13 $ 52,804.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State