Search icon

BEAUTY OF HUMANITY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BEAUTY OF HUMANITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 12 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: N05000012427
FEI/EIN Number 141943460

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

Address: 9807 Palazzo Street, Seffner, FL, 33584, US
Mail Address: P.O. BOX 523, Frisco, TX, 75034, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEAUTY OF HUMANITY, INC., NEW YORK 4134861 NEW YORK
Headquarter of BEAUTY OF HUMANITY, INC., ILLINOIS CORP_67848152 ILLINOIS

Key Officers & Management

Name Role Address
Rukieh Kusay President 9807 Palazzo Street, Seffner, FL, 33584
AMROHVI NOOR Vice President 6709 Northland Dr, FORT WORTH, TX, 76137
AKHTER NADEEM Director 8100 Gaylord Pkwy, FRISCO, TX, 75034
Khan Shazia I Secretary 1005 Discovery St, Plano, TX, 75094
AHMAD SHEIKH I Agent 6400 FM 423, Frisco, TX, FL, 75036
AHMAD SHEIKH I Chairman 6400 FM 423, Frisco, TX, 75036
SALMAN JALALI KAZI Director 11502 CHIPWOOD HOLLOW CT, SUGARLAND, TX, 77498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 6400 FM 423, 15109, Frisco, TX, FL 75036 -
AMENDMENT 2021-04-05 - -
CHANGE OF MAILING ADDRESS 2021-04-05 9807 Palazzo Street, Seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 9807 Palazzo Street, Seffner, FL 33584 -
AMENDMENT 2017-04-11 - -
AMENDMENT 2016-09-26 - -
AMENDMENT 2016-01-04 - -
AMENDMENT 2010-09-15 - -
AMENDMENT 2006-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-25
Amendment 2021-04-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
Amendment 2017-04-11
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State