Entity Name: | M & G FOOD STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & G FOOD STORE, 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: | 30 May 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P95000042022 |
FEI/EIN Number |
650588307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14561 N.W. 27TH AVENUE, OPA LOCKA, FL, 33054 |
Mail Address: | 14561 N.W. 27TH AVENUE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHABNETH MOHAMMED R | President | 14561 N.W. 27TH AVE., OPA LOCKA, FL, 33054 |
KHABNETH MOHAMMED R | Secretary | 14561 N.W. 27TH AVE., OPA LOCKA, FL, 33054 |
KHABNETH MOHAMMED R | Director | 14561 N.W. 27TH AVE., OPA LOCKA, FL, 33054 |
SHOUMAN MOHAMMED | Vice President | 8310 N. SHERMAN CIRCLE, APT K-401, MIRAMAR, FL, 33025 |
SHOUMAN MOHAMMED | Treasurer | 8310 N. SHERMAN CIRCLE, APT K-401, MIRAMAR, FL, 33025 |
SHOUMAN MOHAMMED | Director | 8310 N. SHERMAN CIRCLE, APT K-401, MIRAMAR, FL, 33025 |
WHITNEY WILFRED M | Agent | 201 W. FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1998-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-09 | 201 W. FLAGLER STREET, MIAMI, FL 33130 | - |
Name | Date |
---|---|
Amendment | 1998-07-30 |
Off/Dir Resignation | 1998-06-30 |
ANNUAL REPORT | 1998-05-28 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-05-09 |
DOCUMENTS PRIOR TO 1997 | 1995-05-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State