Search icon

M & G FOOD STORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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