Search icon

BIG 99 CENT PLUS, INC.

Company Details

Entity Name: BIG 99 CENT PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000079834
FEI/EIN Number 65-0552004
Address: 16446 NE 6TH AVENUE, NORTH MIAMI, FL 33161
Mail Address: 16446 NE 6TH AVENUE, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KABANI, SAJAD Agent 412 NE 125TH ST, NORTH MIAMI, FL 33161

Director

Name Role Address
MOHAMMAD, ALEEM Director 412 NE 125TH ST, NORTH MIAMI, FL 33161
KABANI, SAJAD Director 412 NE 125TH ST, NORTH MIAMI, FL 33161
KABANI, SHABANA Director 412 NE 125TH ST, NORTH MIAMI, FL 33161

President

Name Role Address
MOHAMMAD, ALEEM President 412 NE 125TH ST, NORTH MIAMI, FL 33161

Vice President

Name Role Address
KABANI, SAJAD Vice President 412 NE 125TH ST, NORTH MIAMI, FL 33161

Secretary

Name Role Address
KABANI, SHABANA Secretary 412 NE 125TH ST, NORTH MIAMI, FL 33161

Treasurer

Name Role Address
KABANI, SHABANA Treasurer 412 NE 125TH ST, NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 16446 NE 6TH AVENUE, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 1995-05-01 16446 NE 6TH AVENUE, NORTH MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State