Search icon

RAZEK FOODS, INC. - Florida Company Profile

Company Details

Entity Name: RAZEK FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAZEK FOODS, 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: 02 Oct 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000084766
FEI/EIN Number 650870898

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

Address: 9701 NW 27 AVE, MIAMI, FL, 33147
Mail Address: 9701 NW 27 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKTER MOSAMMED S Treasurer 409 NE 210 CIRCLE TERRACE APT 200, MIAMI, FL, 33179
UDDIN NASIR Agent 941 N.E. 170 STREET - APT. #216, NORTH MIAMI, FL, 33162
AKTER MOSAMMED S President 409 NE 210 CIRCLE TERRACE APT 200, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-16 - -
AMENDMENT 2012-05-23 - -
REGISTERED AGENT NAME CHANGED 2011-12-14 UDDIN, NASIR -
AMENDMENT 2011-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-13 941 N.E. 170 STREET - APT. #216, NORTH MIAMI, FL 33162 -
AMENDMENT 2009-09-25 - -
AMENDMENT 2008-01-17 - -
AMENDMENT 2001-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000821045 ACTIVE 1000000730328 DADE 2016-12-22 2036-12-29 $ 38,217.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000771010 TERMINATED 1000000686570 MIAMI-DADE 2015-07-13 2035-07-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000150192 TERMINATED 1000000577186 DADE 2014-01-21 2034-01-29 $ 74,009.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-01-27
Amendment 2012-05-23
ANNUAL REPORT 2012-01-26
Amendment 2011-12-14
Reg. Agent Resignation 2011-06-13
Off/Dir Resignation 2011-06-13
Reg. Agent Change 2011-06-13
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-12
Amendment 2009-09-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State