Search icon

MARIAM FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: MARIAM FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIAM FOOD STORE, 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: 27 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000088827
FEI/EIN Number 271191473

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

Address: 3251 NW 183 STREET, MIAMI GARDENS, FL, 33056
Mail Address: 3251 NW 183 STREET, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
elghoul rashid M President 3251 NW 183 STREET, MIAMI GARDENS, FL, 33056
elghoul rashid M Secretary 3251 NW 183 STREET, MIAMI GARDENS, FL, 33056
elghoul rashid M Director 3251 NW 183 STREET, MIAMI GARDENS, FL, 33056
elghoul rashid M Agent 3251 NW 183 STREET, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173697 ONE STOP FOOD STORE EXPIRED 2009-11-09 2014-12-31 - 3251 NW 183 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-11 elghoul, rashid M -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-12-11
AMENDED ANNUAL REPORT 2014-07-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-10-27

Date of last update: 03 May 2025

Sources: Florida Department of State