Search icon

ALHOOM, LLC - Florida Company Profile

Company Details

Entity Name: ALHOOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALHOOM, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2003 (22 years ago)
Date of dissolution: 04 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2024 (5 months ago)
Document Number: L03000029584
FEI/EIN Number 201001601

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

Address: 707 CRANDON BLVD, UNIT 207, 207, KEY BISCAYNE, FL, 33149
Mail Address: 22802 AZURE SEA, LAGUNA MIGUEL, CA, 92677, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSULAIMAN ELHAM Y Managing Member 22802 AZURE SEA, LAGUNA MIGUEL, CA, 92677
CESAR GOMEZ P.A,. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12001 sw 119 st, Miami, FL 33186-5115 -
CHANGE OF MAILING ADDRESS 2019-02-27 707 CRANDON BLVD, UNIT 207, 207, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Cesar Gomez P.A. -
MERGER 2011-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000114225
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 707 CRANDON BLVD, UNIT 207, 207, KEY BISCAYNE, FL 33149 -
AMENDED AND RESTATEDARTICLES 2003-09-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-04
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State