Search icon

SIDDIQUI "INC" - Florida Company Profile

Company Details

Entity Name: SIDDIQUI "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDDIQUI "INC" is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SIDDIQUI BAKHTYARULLA President 190 E Stacy Rd, Allen, TX, 75002
SIDDIQUI QUDRATHULLA Vice President 190 E Stacy Rd, Allen, TX, 75002
SIDDIQUI BAKHTYARULLA Agent 20505 S Dixie Hwy, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096490 EYEBROW DESIGNERS & SPA EXPIRED 2013-09-30 2018-12-31 - 12872 SW 203RD ST, MIAMI, FL, 33177
G11000012031 BOLLYWOOD EXPIRED 2011-01-31 2016-12-31 - 15864 S.W. 137TH AVE., MIAMI, FL, 33177
G09000104061 EYEBROWDESIGNER EXPIRED 2009-05-05 2014-12-31 - 15864 S.W 137TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 20505 S Dixie Hwy, #1659, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 20505 S Dixie Hwy, #1659, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 20505 S Dixie Hwy, #1659, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2013-10-09 SIDDIQUI, BAKHTYARULLA -
AMENDMENT 2011-08-03 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1240147702 2020-05-01 0455 PPP 12872 SW 203rd ST, MIAMI, FL, 33177
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10142.92
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State