Search icon

ALL STARS GROCERY, INC. - Florida Company Profile

Company Details

Entity Name: ALL STARS GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STARS GROCERY, 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 Jul 1996 (29 years ago)
Date of dissolution: 11 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: P96000057335
FEI/EIN Number 650680380

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

Address: 2525 NW 207 STREET, MIAMI, FL, 33056
Mail Address: 2525 NW 207 STREET, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGHNEIM SLEIMAN M President 2525 NW 207TH STREET, MIAMI GARDENS, FL, 33056
EGHNEIM SLEIMAN M Agent 2525 NW 207 STREET, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-11 - -
AMENDMENT 1998-03-04 - -
CHANGE OF MAILING ADDRESS 1998-01-20 2525 NW 207 STREET, MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 1998-01-20 EGHNEIM, SLEIMAN M -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 2525 NW 207 STREET, MIAMI, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 2525 NW 207 STREET, MIAMI, FL 33056 -
AMENDMENT 1998-01-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-11
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State