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