Search icon

MINARAATS, INC.

Company Details

Entity Name: MINARAATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000038527
FEI/EIN Number 650831674
Address: 10432 SW 144COURT, MIAMI, FL, 33186
Mail Address: 10432 SW 144 CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
FAISAL SYED President 104 32N 144CT., MIAMI, FL, 33186

Vice President

Name Role Address
BADRUDDIN SYED Vice President 10432 SW 144 CT., MIAMI, FL, 33186

Secretary

Name Role Address
AZAM SYED Secretary 10432 SW 144 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 10432 SW 144COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2002-05-02 10432 SW 144COURT, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000074558 TERMINATED 1000000052683 25720 1876 2007-06-21 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000314152 ACTIVE 1000000052683 25720 1876 2007-06-21 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-08-24
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State