Entity Name: | AMERICAN RESTAURANT GROUP #4, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN RESTAURANT GROUP #4, 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: | 22 Apr 2014 (11 years ago) |
Document Number: | P14000036283 |
FEI/EIN Number |
46-5508816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18600 NW 67th Ave, Hialeah, FL, 33015, US |
Mail Address: | P O Box 266677, weston, FL, 33326, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tahir Mahmood | President | P O Box 266677, weston, FL, 33326 |
Asif Ghaffar | Vice President | P O Box 266677, Weston, FL, 33326 |
ghaffar asif | Agent | 444 NW 120th Drive, coral springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 444 NW 120th Drive, coral springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-09 | 18600 NW 67th Ave, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 18600 NW 67th Ave, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | ghaffar, asif | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State