Search icon

BISMILLA ENTERPRISE, INC.

Company Details

Entity Name: BISMILLA ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P06000114033
FEI/EIN Number 205494186
Address: 11828-11830 NW 10 AVENUE, MIAMI, FL, 33168, US
Mail Address: 11828-11830 NW 10 AVENUE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BHUIYAN MONIR H Agent 16509 NW 4 ST., PEMBROKE PINES, FL, 33028

President

Name Role Address
BHUIYAN MONIR H President 16509 NW 4 ST, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
BHUIYAN MONIR H Secretary 16509 NW 4 ST, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
KHATON SALEHA Vice President 16509 NW 4TH STREET, HOLLYWOOD, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016012 DOLAR STORE PLUS ACTIVE 2019-01-30 2029-12-31 No data 16509 NW 4TH ST, PEN BROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-25 BHUIYAN, MONIR H. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 16509 NW 4 ST., PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 11828-11830 NW 10 AVENUE, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2010-04-14 11828-11830 NW 10 AVENUE, MIAMI, FL 33168 No data
AMENDMENT 2006-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State