Entity Name: | SIDDIQUI "INC" |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2011 (14 years ago) |
Document Number: | P09000038022 |
FEI/EIN Number | 264778753 |
Address: | 20505 S Dixie Hwy, MIAMI, FL, 33189, US |
Mail Address: | 190 E Stacy Rd, Allen, TX, 75002, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIDDIQUI BAKHTYARULLA | Agent | 20505 S Dixie Hwy, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
SIDDIQUI BAKHTYARULLA | President | 190 E Stacy Rd, Allen, TX, 75002 |
Name | Role | Address |
---|---|---|
SIDDIQUI QUDRATHULLA | Vice President | 190 E Stacy Rd, Allen, TX, 75002 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096490 | EYEBROW DESIGNERS & SPA | EXPIRED | 2013-09-30 | 2018-12-31 | No data | 12872 SW 203RD ST, MIAMI, FL, 33177 |
G11000012031 | BOLLYWOOD | EXPIRED | 2011-01-31 | 2016-12-31 | No data | 15864 S.W. 137TH AVE., MIAMI, FL, 33177 |
G09000104061 | EYEBROWDESIGNER | EXPIRED | 2009-05-05 | 2014-12-31 | No data | 15864 S.W 137TH AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 20505 S Dixie Hwy, #1659, MIAMI, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 20505 S Dixie Hwy, #1659, MIAMI, FL 33189 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 20505 S Dixie Hwy, #1659, MIAMI, FL 33189 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-09 | SIDDIQUI, BAKHTYARULLA | No data |
AMENDMENT | 2011-08-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State