Entity Name: | EL CHARRITO PLAZA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL CHARRITO PLAZA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2010 (15 years ago) |
Document Number: | P09000076806 |
FEI/EIN Number |
270922564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157, US |
Address: | 636 WEST PALM DRIVE, FLORIDA CITY, FL, 33034, UN |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KABIR ALAMGIR | President | 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157 |
KABIR FATIMA A | Vice President | 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157 |
KABIR ALAMGIR | Agent | 8014 SW 195TH TERRACE, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 636 WEST PALM DRIVE, FLORIDA CITY, FL 33034 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 8014 SW 195TH TERRACE, CUTLER BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 636 WEST PALM DRIVE, FLORIDA CITY, FL 33034 UN | - |
AMENDMENT | 2010-05-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001099465 | TERMINATED | 1000000487439 | MIAMI-DADE | 2013-06-05 | 2023-06-12 | $ 352.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State