Search icon

FIVE BROTHERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FIVE BROTHERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE BROTHERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Sep 2005 (20 years ago)
Document Number: L03000003486
FEI/EIN Number 251903474

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19368 nw 14th st, Pembroke pines, FL, 33029, US
Mail Address: 19368 nw 14th st, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYEM TAREK Managing Member 19368 NW 14TH STREET, PEMBROKE PINES, FL, 33029
DAYEM ZEYAD T Agent 3570B Mystic Pointe Dr, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 19368 nw 14th st, Pembroke pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-06-29 19368 nw 14th st, Pembroke pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 3570B Mystic Pointe Dr, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2011-02-23 DAYEM, ZEYAD T -
CANCEL ADM DISS/REV 2005-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State