Search icon

TEXPERTS U.S.A., INC.

Company Details

Entity Name: TEXPERTS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P05000001367
FEI/EIN Number 202100244
Address: 4301 SW 141 Avenue, Miramar, FL, 33027, US
Mail Address: 4301 SW 141 Avenue, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BHAILA RIZWAN Agent 4301 SW 141 Ave, Miramar, FL, 33027

Secretary

Name Role Address
BHAILA RAZZAK Secretary 958 HARBORVIEW SOUTH, HOLLYWOOD, FL, 33019

President

Name Role Address
BHAILA RIZWAN President 958 HARBOR VW S, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
BHAILA ZULEKHA Vice President 958 HARBORVIEW SOUTH, HOLLYWOOD, FL, 33019

Director

Name Role Address
BHAILA MUNEEZA Director 958 Harbor Vw S, Hollywood, FL, 33019
BHAILA REHAN Director 958 HARBORVIEW S, HOLLYWOOD, FL, 33019
BHAILA RAYAN Director 4301 SW 141 Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 4301 SW 141 Ave, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2024-04-21 BHAILA, RIZWAN No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 4301 SW 141 Avenue, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-04-21 4301 SW 141 Avenue, Miramar, FL 33027 No data
REINSTATEMENT 2018-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State