Search icon

BARSA BAZAAR USA, INC

Company Details

Entity Name: BARSA BAZAAR USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000027872
FEI/EIN Number 83-4265091
Address: 1400 NW 107th Ave, Sweetwater, FL, 33172, US
Mail Address: 1400 NW 107th Ave, Sweetwater, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABBOUD TONI Agent 1400 NW 107th Ave, Sweetwater, FL, 33172

President

Name Role Address
ABBOUD TONI President 1400 NW 107TH AVE, SWEETWATER, FL, 33172

Vice President

Name Role Address
ABBOUD PIERRE Vice President 1400 NW 107th Ave, Sweetwater, FL, 33172

Director

Name Role Address
ABBOUD JOSEPH Director 1400 NW 107th Ave, Sweetwater, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042634 BARSA BAZAAR INTERNATIONAL USA INC EXPIRED 2019-04-03 2024-12-31 No data 8160 NW 71TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-26 ABBOUD, TONI No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1400 NW 107th Ave, Ste 203, Sweetwater, FL 33172 No data
AMENDMENT AND NAME CHANGE 2020-07-28 BARSA BAZAAR USA, INC No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1400 NW 107th Ave, Ste 203, Sweetwater, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1400 NW 107th Ave, Ste 203, Sweetwater, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
Amendment and Name Change 2020-07-28
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State