Entity Name: | SHEVA GROCERY STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2008 (16 years ago) |
Document Number: | P08000101159 |
FEI/EIN Number | 263701267 |
Address: | 104 W. MOWRY DR., HOMESTEAD, FL, 33030 |
Mail Address: | 104 W. MOWRY DR., HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYED FOYZ U | Agent | 104 W. MOWRY DR., HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
SYED FOYZ U | President | 83 NW 2 St, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
SYED FOYZ U | Secretary | 83 NW 2 St, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
SYED FOYZ U | Treasurer | 83 NW 2 St, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08323900283 | LILO'S GROCERY STORE AND CAFETERIA | EXPIRED | 2008-11-18 | 2013-12-31 | No data | 104 W. MOWRY DR, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-26 | SYED, FOYZ U | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000481699 | ACTIVE | 1000000753918 | DADE | 2017-08-11 | 2037-08-16 | $ 6,172.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001168195 | ACTIVE | 1000000515268 | DADE | 2013-06-07 | 2033-07-03 | $ 171,091.91 | 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 | 2024-04-30 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State