Search icon

AWSAF, INC.

Company Details

Entity Name: AWSAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 1998 (27 years ago)
Document Number: P98000068426
FEI/EIN Number 650858669
Mail Address: 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 12801 W SUNRISE BLVD, SUITE 917, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BILLOO YASIR Esq. Agent 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
SALAME MOHAMED K President 12801 W SUNRISE BLVD, SUNRISE, FL, 33323

Secretary

Name Role Address
SALAME MOHAMED K Secretary 12801 W SUNRISE BLVD, SUNRISE, FL, 33323
LIMON OMAR Secretary 12801 W SUNRISE BLVD, SUNRISE, FL, 33323

Director

Name Role Address
SALAME MOHAMED K Director 12801 W SUNRISE BLVD, SUNRISE, FL, 33323
LIMON OMAR Director 12801 W SUNRISE BLVD, SUNRISE, FL, 33323

Vice President

Name Role Address
LIMON OMAR Vice President 12801 W SUNRISE BLVD, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133951 SPORTIVE ACTIVE 2017-12-07 2027-12-31 No data 12801 W SUNRISE BLVD, SUITE 917, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-11 12801 W SUNRISE BLVD, SUITE 917, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2014-04-04 BILLOO, YASIR, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 12801 W SUNRISE BLVD, SUITE 917, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State