Search icon

KWIK STOP NORTH MIAMI INC. - Florida Company Profile

Company Details

Entity Name: KWIK STOP NORTH MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KWIK STOP NORTH MIAMI 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 Sep 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000084175
FEI/EIN Number 650865540

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

Address: 16719 NE 6 AVE, N MIAMI, FL, 33162, US
Mail Address: 16719 NE 6 AVE, N MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALED MOHAMMAD Vice President 9320 SW 6 CT, PEMBROKE PINES, FL, 33025
RAHMAN SUBIR ASHIQUE President 9320 SW 6TH CT, PEMBROKE PINES, FL, 33025
KHALED MOHAMMAD Agent 9320 SW 6TH CT, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-26 KHALED, MOHAMMAD -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 9320 SW 6TH CT, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 16719 NE 6 AVE, N MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-04-30 16719 NE 6 AVE, N MIAMI, FL 33162 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000819501 TERMINATED 1000000402181 DADE 2012-10-29 2022-10-31 $ 1,535.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000236003 TERMINATED 1000000260537 DADE 2012-03-22 2032-03-28 $ 475.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-08-03
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State