Search icon

TEXTILE CENTER, INC.

Company Details

Entity Name: TEXTILE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000045276
FEI/EIN Number 043653770
Address: 6073 NW 167TH ST, STE C-6, MIAMI, FL, 33015
Mail Address: 6073 NW 167TH ST, STE C-6, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BILLOO ZAKARIA A President 6073 NW 167 ST. #C-6, MIAMI LAKES, FL, 33015

Treasurer

Name Role Address
BILLOO ZAKARIA A Treasurer 6073 NW 167 ST. #C-6, MIAMI LAKES, FL, 33015

Director

Name Role Address
BILLOO ZAKARIA A Director 6073 NW 167 ST. #C-6, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900118 BG BOUTIQUE EXPIRED 2009-04-19 2014-12-31 No data 6073 NW 167 STREET, C-6, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 6073 NW 167TH ST, STE C-6, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2008-10-07 6073 NW 167TH ST, STE C-6, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State