Search icon

AL FALAH ENTERPRISES, INC.

Company Details

Entity Name: AL FALAH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: P09000073978
FEI/EIN Number 27-0899997
Address: 17227 NW 27th Avenue, MIAMI GARDENS, FL 33056
Mail Address: 17227 NW 27th Avenue, MIAMI GARDENS, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS, MICHAEL A. Agent 17227 NW 27th Avenue, MIAMI GARDENS, FL 33056

President

Name Role Address
STEPHENS, MICHAEL A. President 17227 NW 27th Avenue, MIAMI GARDENS, FL 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106925 TOPPCUTTAZ ACTIVE 2020-08-19 2025-12-31 No data 17227 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
G13000048708 AL-FALAH ENTERPRISES INC DBA TOPP CUTTAZ EXPIRED 2013-05-22 2018-12-31 No data 16892 SW 50TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 17227 NW 27th Avenue, MIAMI GARDENS, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 17227 NW 27th Avenue, MIAMI GARDENS, FL 33056 No data
CHANGE OF MAILING ADDRESS 2023-04-14 17227 NW 27th Avenue, MIAMI GARDENS, FL 33056 No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-01 STEPHENS, MICHAEL A. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23

Date of last update: 25 Jan 2025

Sources: Florida Department of State