Search icon

SIDDIQUI "INC"

Company Details

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

Agent

Name Role Address
SIDDIQUI BAKHTYARULLA Agent 20505 S Dixie Hwy, MIAMI, FL, 33189

President

Name Role Address
SIDDIQUI BAKHTYARULLA President 190 E Stacy Rd, Allen, TX, 75002

Vice President

Name Role Address
SIDDIQUI QUDRATHULLA Vice President 190 E Stacy Rd, Allen, TX, 75002

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 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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State