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 |
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 |
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 |
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 | - |
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 |
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