Search icon

SMS 2 INC

Company Details

Entity Name: SMS 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P18000013295
FEI/EIN Number 82-4370719
Address: 1050 N FEDERAL HWY, HALLANDALE, FL, 33009, US
Mail Address: 1050 N FEDERAL HWY, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AZAM SHAFIUL Agent 12189 GLENMORE DR, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
AZAM SHAFIUL Vice President 12189 GLENMORE DR, CORAL SPRINGS, FL, 33071

Director

Name Role Address
KHAN THOUHIDUL I Director 14119 SW 155TH TER, MIAMI, FL, 33177
MAJUMDER MILTAN Director 1183 NW 97TH DR, CORAL SPRINGS, FL, 33071

President

Name Role Address
CHOWDHURY SAJIB President 13731 NW 23RD ST, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075280 SMOKE UNLIMITED EXPIRED 2019-07-10 2024-12-31 No data 314 NE 27TH ST, WILTON MANORS, FL, 33334-2020
G18000033682 MIDWAY FOOD STORE EXPIRED 2018-03-12 2023-12-31 No data 314 NE 27TH ST, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 1050 N FEDERAL HWY, HALLANDALE, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 12189 GLENMORE DR, CORAL SPRINGS, FL 33071 No data
AMENDMENT 2019-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-21 AZAM, SHAFIUL No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-16
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
Amendment 2019-03-25
ANNUAL REPORT 2019-03-21
Domestic Profit 2018-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State