Search icon

T & T RETAIL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T & T RETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P10000075063
FEI/EIN Number 273450990
Address: 7900 Pasadena Blvd Apt 413, Pembroke Pines, FL, 33024, US
Mail Address: 7900 Pasadena Blvd Apt 413, Pembroke Pines, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAMID TASIB President 7900 Pasadena Blvd Apt 413, Pembroke Pines, FL, 33024
RAUF MICHAEL A Agent 1282 NE 163 ST, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023768 QUIKE FOOD MART EXPIRED 2016-03-04 2021-12-31 - 7018 NE 2ND AVE, MIAMI, FL, 33138
G11000006162 QUIKE FOODMART EXPIRED 2011-01-13 2016-12-31 - 7018 NE 71 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-21 7900 Pasadena Blvd Apt 413, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 7900 Pasadena Blvd Apt 413, Pembroke Pines, FL 33024 -
AMENDMENT 2023-09-01 - -
AMENDMENT 2021-08-18 - -
AMENDMENT 2021-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1282 NE 163 ST, MIAMI, FL 33162 -
AMENDMENT 2019-09-13 - -
AMENDMENT 2019-08-09 - -
AMENDMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 RAUF, MICHAEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000088032 TERMINATED 1000000249314 DADE 2012-02-01 2022-02-08 $ 1,300.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000088057 TERMINATED 1000000249317 DADE 2012-02-01 2032-02-08 $ 820.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-04-27
Amendment 2023-09-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
Amendment 2021-08-18
Amendment 2021-04-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-29
Amendment 2019-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State