Search icon

AL-MAWRID UNITED STATES INC. - Florida Company Profile

Company Details

Entity Name: AL-MAWRID UNITED STATES 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: 10 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: N14000002390
FEI/EIN Number 46-5099190

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

Address: 3620 N JOSEY LANE, CARROLLTON, TX, 75007, US
Mail Address: 3620 N JOSEY LANE, CARROLLTON, TX, 75007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED TAHIR M Trustee 8815 SOUTHERN BREEZE DR, ORLANDO, FL, 32836
AZIZ MUKARRAM Treasurer 1032 DAMSEL CAROLINE DRIVE, LEWISVILLE, TX, 75056
Ranjha Ahsan Trustee 201 Sprain Road, Scarsdale, NY, 10583
SAIYED FARHAN Chief Executive Officer 1324 BREANNA WAY, COPPELL, TX, 75019
ALI FAROOQ Trustee 13750 SHERIDAN ST., FRISCO, TX, 75035
Muhammad Moshsin M Trustee 101 Fairhaven, Irvine, CA, 92620
AHMED TAHIR M Agent 7414 Kingspointe Parkwy, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000109991 GHAMIDI CENTER OF ISLAMIC LEARNING ACTIVE 2023-09-07 2028-12-31 - 3620 N JOSEY LN, #230, CARROLLTON, TX, 75007

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-06 - -
AMENDMENT 2021-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 3620 N JOSEY LANE, SUITE 230, CARROLLTON, TX 75007 -
CHANGE OF MAILING ADDRESS 2021-03-11 3620 N JOSEY LANE, SUITE 230, CARROLLTON, TX 75007 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 7414 Kingspointe Parkwy, Suite 400, ORLANDO, FL 32819 -
AMENDMENT 2018-10-30 - -
AMENDMENT 2014-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
Amendment 2023-11-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-09
Amendment 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
Amendment 2018-10-30
ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State