Search icon

BIRDI SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BIRDI SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2024 (10 months ago)
Document Number: F18000003615
FEI/EIN Number 204293940

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

Address: 9143 Philips Hwy, Jacksonville, FL, 32256, US
Mail Address: 9143 Philips Hwy, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BIRDI MONINDER President 9143 Philips Hwy, Jacksonville, FL, 32256
Walker Lee Ann Dr. Agent 1919 Adler Nest Lane, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095795 BIRDI, INC. ACTIVE 2024-08-12 2029-12-31 - 9143 PHILIPS HWY, STE 400, JACKSONVILLE, FL, 32256
G18000088327 BIRDI, INC. EXPIRED 2018-08-08 2023-12-31 - 723 EAST GREEN STREET, PASADENA, CA, 91101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 9143 Philips Hwy, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-01-10 9143 Philips Hwy, Jacksonville, FL 32256 -
NAME CHANGE AMENDMENT 2024-07-26 BIRDI SYSTEMS, INC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 1919 Adler Nest Lane, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-07-03 601 Mission St, South Pasadena, CA 91030 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 601 Mission St, South Pasadena, CA 91030 -
REGISTERED AGENT NAME CHANGED 2024-07-03 Walker, Lee Ann, Dr. -
REINSTATEMENT 2022-12-14 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
Name Change 2024-07-26
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-06-25
Reg. Agent Change 2019-08-14
ANNUAL REPORT 2019-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State