Search icon

ROKIA BEGUM CORPORATION

Company Details

Entity Name: ROKIA BEGUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000026907
FEI/EIN Number 46-2363369
Address: 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEWAN MD AWLAD H Agent 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

President

Name Role Address
DEWAN MD AWLAD H President 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Director

Name Role Address
DEWAN MD AWLAD H Director 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Secretary

Name Role Address
DEWAN MD AWLAD H Secretary 114 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039552 AH FOOD STORE EXPIRED 2013-04-25 2018-12-31 No data 13471 SW 176 TERRACE, MIAMI, FL, 33177
G13000036495 AH FOOD STORE EXPIRED 2013-04-16 2018-12-31 No data 13471 S.W. 176 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 114 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2014-03-04 114 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 114 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State