Search icon

T & T RETAIL INC - Florida Company Profile

Company Details

Entity Name: T & T RETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & T RETAIL 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: 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

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

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
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

Date of last update: 02 May 2025

Sources: Florida Department of State