Search icon

O & K ENTERPRISES, INC.

Company Details

Entity Name: O & K ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2001 (24 years ago)
Document Number: P01000042593
FEI/EIN Number 651098405
Mail Address: 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 2610 SAWGRASS MILLS CIRCLE, 1405, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BILLOO YASIR Esq. Agent 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
HAMAD AYSAR A President 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
HAMAD AYSAR A Secretary 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Director

Name Role Address
HAMAD AYSAR A Director 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030754 OASIS CIGARS ACTIVE 2021-03-04 2026-12-31 No data 2610 SAWGRASS MILLS CIRCLE, SUITE 1405, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-11 2610 SAWGRASS MILLS CIRCLE, 1405, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2014-04-04 BILLOO, YASIR, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 2610 SAWGRASS MILLS CIRCLE, 1405, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State