Search icon

ASA 76 OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ASA 76 OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASA 76 OF FLORIDA 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000025547
FEI/EIN Number 208530515

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

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

Key Officers & Management

Name Role Address
CHOWDHURY FARZANA President 1217 - 71 STREET, MIAMI BEACH, FL, 33141
BHUYAN MOHAMMED D Director 1217 - 71 STREET, MIAMI BEACH, FL, 33141
KAISER MASUD Vice President 1217 - 71 STREET, MIAMI BEACH, FL, 33141
CHOWDHURY FARZANA Agent 1217 - 71 STREET, MIAMI BEACH, FL, 33141
KAISER MASUD Director 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 - 1217 71 ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2011-02-03 - -

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 Apr 2025

Sources: Florida Department of State