Entity Name: | STOP & SAVE 6TH AVENUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | P15000001508 |
FEI/EIN Number | 47-2738106 |
Address: | 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162 |
Mail Address: | 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUBIR , ASHIQUR | Agent | 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162 |
Name | Role | Address |
---|---|---|
SHUBIR , ASHIQUR | President | 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000111291 | INSPIRE INTERNATIONAL LLC | ACTIVE | 2021-08-27 | 2026-12-31 | No data | 10800 PINES BOULEVARD, SUITE # 11, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-20 | 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | SHUBIR , ASHIQUR | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000408126 | TERMINATED | 1000000869509 | DADE | 2020-12-10 | 2040-12-16 | $ 101,372.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-23 |
Off/Dir Resignation | 2015-10-28 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State