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 |
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 |
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 | - | - |
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 |
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