Search icon

STOP & SAVE 6TH AVENUE, INC.

Company Details

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

Agent

Name Role Address
SHUBIR , ASHIQUR Agent 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162

President

Name Role Address
SHUBIR , ASHIQUR President 744 NE 167 TH STREET, NORTH MIAMI BEACH, FL 33162

Fictitious Names

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

Events

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

Debts

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

Documents

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