Search icon

MAK FOODMART, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAK FOODMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAK FOODMART, 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: 27 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000062878
FEI/EIN Number 81-3431484

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

Address: 2880 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2880 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN ABU A Vice President 250 LAYNE BLVD APT 211, HALLENDALE BEACH, FL, 33009
AICH ANUP President 7375 NW 19TH CT, PEMBROKE PINES, FL, 33024
AKTER TANIA Vice President 2880 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
KHAN ABU A Agent 2816 MISTY OAKS CIRCLE, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078294 MOBIL EXPIRED 2016-08-02 2021-12-31 - 3250 W PEMBROKE RD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 2880 WEST OAKLAND PARK BLVD, SUITE 206, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-02-15 2880 WEST OAKLAND PARK BLVD, SUITE 206, OAKLAND PARK, FL 33311 -
AMENDMENT 2020-09-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 KHAN, ABU A -

Documents

Name Date
Amendment 2020-09-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-05
Domestic Profit 2016-07-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11155.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State