Search icon

ABIHA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ABIHA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABIHA ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 May 2013 (12 years ago)
Document Number: L13000068059
FEI/EIN Number 46-2737319

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

Address: 7402 N 56th St, Suite 805, TAMPA, FL, 33617, US
Mail Address: 7402 N 56th St, Suite 805, TAMPA, FL, 33647, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIDER SYED Z President 19344 Paddock View Dr, TAMPA, FL, 33647
SYED HAIDER Z Agent 19344 Paddock View Dr, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030608 CONCEPT DESIGN & PRINTING ACTIVE 2021-03-04 2026-12-31 - 7402 N 56TH ST, STE 805, TAMPA, FL, 33617
G18000087305 T'S IMPRINT EXPIRED 2018-08-07 2023-12-31 - 7402 N. 56TH ST., SUITE 805, TAMPA, FL, 33617
G13000126001 CONCEPT DESIGN & PRINTING EXPIRED 2013-12-23 2018-12-31 - 18117 BIRDWATER DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-26 7402 N 56th St, Suite 805, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 7402 N 56th St, Suite 805, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 19344 Paddock View Dr, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State