Search icon

KHAN TRADING OF SO. FLORIDA, INC.

Company Details

Entity Name: KHAN TRADING OF SO. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P02000116144
FEI/EIN Number 542087735
Address: 910 NE 48TH STREET, POMPANO BEACH, FL, 33068
Mail Address: 910 NE 48TH STREET, POMPANO BEACH, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN SIRAJ Agent 659 NE 34TH CT, OAKLAND PARK, FL, 33334

President

Name Role Address
KHAN SIRAJ President 659 NE 34TH COURT, OAKLAND PARK, FL, 33334

Director

Name Role Address
KHAN SIRAJ Director 659 NE 34TH COURT, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002583 SUPER FOOD EXPIRED 2010-01-07 2015-12-31 No data 910 NE 48TH ST, POMPANO BEACH, FL, 33068
G08108900140 ALL AMERICAN GROCERY EXPIRED 2008-04-17 2013-12-31 No data 910 NE 48 STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-05-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-05 KHAN, SIRAJ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2004-01-29 No data No data
AMENDMENT 2003-01-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000080554 ACTIVE 1000000979535 BROWARD 2024-01-31 2044-02-07 $ 190,737.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000587461 TERMINATED 1000000759311 BROWARD 2017-10-13 2037-10-20 $ 350,836.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-13
REINSTATEMENT 2023-04-27
REINSTATEMENT 2021-05-05
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State