Entity Name: | IMRAZ, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMRAZ, 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. |
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: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000058729 |
FEI/EIN Number |
202937414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12122 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613, US |
Mail Address: | 12122 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHMED NASIM M | Managing Member | 12122 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613 |
AHMED NASIM M.D. | Agent | 12122 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 12122 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 12122 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 12122 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | AHMED, NASIM, M.D. | - |
REINSTATEMENT | 2011-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000033111 | TERMINATED | 1000000242188 | HERNANDO | 2011-12-02 | 2022-01-18 | $ 1,705.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-08-28 |
ANNUAL REPORT | 2012-05-15 |
REINSTATEMENT | 2011-10-12 |
REINSTATEMENT | 2010-11-24 |
Florida Limited Liabilites | 2005-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State