Search icon

SYAM ENTERPRISES INC

Company Details

Entity Name: SYAM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2018 (7 years ago)
Document Number: P18000013259
FEI/EIN Number 82-4371816
Address: 868 South U.S. Hwy 1792, Longwood, FL, 32750, US
Mail Address: 868 South U.S. Hwy 1792, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Sukhu Mohamed N Agent 1205 Dusty Pine Drive, APOPKA, FL, 32703

Chairman

Name Role Address
MOHAMMED BARRY S Chairman 868 South U.S. Hwy 1792, Longwood, FL, 32750

Chief Executive Officer

Name Role Address
Sukhu Mohamed N Chief Executive Officer 868 South U.S. Hwy 1792, Longwood, FL, 32750

Vice President

Name Role Address
Mohammed Shivon A Vice President 868 South U.S. Hwy 1792, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029755 LEGACY LIQUORS EXPIRED 2018-03-02 2023-12-31 No data 211 FL-434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Sukhu, Mohamed N No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 1205 Dusty Pine Drive, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 868 South U.S. Hwy 1792, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-01-26 868 South U.S. Hwy 1792, Longwood, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658425 ACTIVE 1000001014490 SEMINOLE 2024-10-14 2044-10-23 $ 28,237.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State