Entity Name: | CTZ INT'L, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CTZ INT'L, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year 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 |
Mail Address: | 6600 N.W. 22ND AVE, MIAMI, FL 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASUL, GOLAM | Agent | 6626 SW 41 PL, DAVIE, FL 33314 |
RASUL, GOLAM | President | 6626 SW 41 PL, DAVIE, FL 33314 |
RASUL, GOLAM | Director | 6626 SW 41 PL, DAVIE, FL 33314 |
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 |
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 | - |
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: 21 Feb 2025
Sources: Florida Department of State