Search icon

METROQWEST, INC

Company Details

Entity Name: METROQWEST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2003 (22 years ago)
Document Number: P03000066782
FEI/EIN Number 201165663
Address: 2893 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2893 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Siddiq Mohammed Agent 2893 Executive Park Drive, Weston, FL, 33331

President

Name Role Address
Siddiq Mohammed President 2893 Executive Park Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049548 MAINLAND VIRTUAL ACTIVE 2023-04-19 2028-12-31 No data 2893 EXECUTIVE PARK DRIVE, SUITE 122, WESTON, FL, 33331
G22000146079 MAIN REALTY ACTIVE 2022-11-29 2027-12-31 No data 2893 EXECUTIVE PARK DRIVE, SUITE 122, WESTON, FL, 33331
G20000103418 MAINLAND LOGISTICS ACTIVE 2020-08-12 2025-12-31 No data 12240 SW 53 STREET, SUITE 502, COOPER CITY, FL, 33330
G13000041708 MAIN REALTY EXPIRED 2013-05-01 2018-12-31 No data 2000 N.W. 146TH AVENUE, SUITE 1, PEMBROKE PINES, FL, 33028
G11000070258 EXIT METROQUEST REALTY EXPIRED 2011-07-13 2016-12-31 No data 2000 NW 146TH AVENUE, SUITE 1, PEMBROKE PINES, FL, 33028
G08135900142 EXIT METROQUEST REALTY REO SERVICES EXPIRED 2008-05-14 2013-12-31 No data 2250 NW 136TH AVENUE, SUITE 100, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 2893 Executive Park Drive, Suite 122, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2023-04-12 2893 Executive Park Drive, Suite 122, Weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 2893 Executive Park Drive, Suite 122, Weston, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2018-04-07 Siddiq, Mohammed No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State