Search icon

THE DOLLAR STORE OF 163RD STREET, INC. - Florida Company Profile

Company Details

Entity Name: THE DOLLAR STORE OF 163RD STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DOLLAR STORE OF 163RD STREET, 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: 05 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000020227
FEI/EIN Number 650652513

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

Mail Address: 6535 NW 84TH AVE, MIAMI, FL, 33166, US
Address: 1422 NE 163rd STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER Kenneth L Director 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth L President 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth L Secretary 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth L Treasurer 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth Vice President 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth Secretary 6535 NW 84TH AVE, MIAMI, FL, 33166
SHAPIRO, FISHMAN & GACHE, LLC Agent 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-03 1422 NE 163rd STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1422 NE 163rd STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2011-04-27 SHAPIRO, FISHMAN & GACHE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 2424 N. FEDERAL HIGHWAY, SUITE 360, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State