Search icon

F ABRAHIM GROUP LLC - Florida Company Profile

Company Details

Entity Name: F ABRAHIM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F ABRAHIM GROUP 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000016461
FEI/EIN Number 202374916

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

Address: 2370 NW 137TH TERRACE, SUNRISE, FL, 33323
Mail Address: 2370 NW 137TH TERRACE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHIM FAZIA Manager 2370 NW 137TH TERRACE, SUNRISE, FL, 33323
ABRAHIM MINODEEN Managing Member 2370 NW 137TH TERRACE, SUNRISE, FL, 33323
Abrahim Minodeen F Agent 2370 NW 137TH TERRACE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006404 TRIUNE AVIATION REPAIRS EXPIRED 2016-01-17 2021-12-31 - 2370 NW 137TH TERR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Abrahim, Minodeen Faize -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State