Search icon

CTZ INT'L, INC. - Florida Company Profile

Company Details

Entity Name: CTZ INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTZ INT'L, 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: 10 Jan 2014 (11 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: P14000003347
FEI/EIN Number 46-4538510

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

Address: 6600 NW 22ND AVE, MIAMI, FL, 33147, US
Mail Address: 6600 N.W. 22ND AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASUL GOLAM President 6626 SW 41 PL, DAVIE, FL, 33314
RASUL GOLAM Director 6626 SW 41 PL, DAVIE, FL, 33314
RASUL GOLAM Agent 6626 SW 41 PL, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005708 CITY FOOD STORE EXPIRED 2014-01-16 2019-12-31 - 1008 HAL MCRAE LOOP, 806, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 6626 SW 41 PL, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-03-24 6600 NW 22ND AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 6600 NW 22ND AVE, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-24
Domestic Profit 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State