Search icon

AH & SONS INC

Company Details

Entity Name: AH & SONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P13000021779
FEI/EIN Number 46-2253106
Address: 3110 N. PINE ISLAND RD, #105, SUNRISE, FL 33351
Mail Address: 3110 N. PINE ISLAND RD, #105, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAKEEM, IMRAN Agent 3110 N. PINE ISLAND RD, #105, SUNRISE, FL 33351

President

Name Role Address
HAKEEM, IMRAN President 3110 N. PINE ISLAND RD, #105 SUNRISE, FL 33351

Secretary

Name Role Address
HAKEEM, IMRAN Secretary 3110 N. PINE ISLAND RD, #105 SUNRISE, FL 33351

Director

Name Role Address
HAKEEM, HAFIZ FURKHAN Director 3110 N . PINE ISLAND RD, #103 SUNRISE, FL 33351
RIZWAN HAKEEM, HAFIZ Director 3110 N. PINE ISLAND RD #407, SUNRISE, FL 33351

Vice President

Name Role Address
RIZWAN HAKEEM, HAFIZ Vice President 3110 N. PINE ISLAND RD #407, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011078 MOBILE REPAIRS AND MORE ACTIVE 2021-01-22 2026-12-31 No data 10192 NW 50TH ST, SUNRISE, FL, 33351
G13000122433 WIRELESS CITY 1 EXPIRED 2013-12-14 2018-12-31 No data 10437 NW 48 MANOR, CORAL SPRINGS, FL, 33076
G13000122434 WIRELESS CITY 2 EXPIRED 2013-12-14 2018-12-31 No data 10437 NW 48 MANOR, CORAL SPRINGS, FL, 33076
G13000025179 WIRELESS CITY ACTIVE 2013-03-13 2029-12-31 No data 2900 W. SAMPLE RD, BOOT 5301, POMPANO BEACH, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 3110 N. PINE ISLAND RD, #105, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 3110 N. PINE ISLAND RD, #105, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2020-01-13 3110 N. PINE ISLAND RD, #105, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 HAKEEM, IMRAN No data
AMENDMENT 2018-09-04 No data No data
AMENDMENT 2017-08-30 No data No data
AMENDMENT 2015-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
Amendment 2023-11-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-15
Amendment 2018-09-04
ANNUAL REPORT 2018-04-30
Amendment 2017-08-30

Date of last update: 22 Jan 2025

Sources: Florida Department of State