Search icon

PHARAOHS INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PHARAOHS INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARAOHS INVESTMENT 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: 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: 31 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L06000011221
FEI/EIN Number 204350845

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

Address: 207 POINCIANIA DRIVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 207 POINCIANIA DRIVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBIALI ALAA Managing Member 207 POINCIANA ISLAND, SUNNY ISLES, FL, 33160
PERLMAN MARK ESQ. Agent 4651 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 4651 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL 33024 -
LC AMENDMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 207 POINCIANIA DRIVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-10-07 207 POINCIANIA DRIVE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-10-07 PERLMAN, MARK, ESQ. -
REINSTATEMENT 2017-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09
LC Amendment 2019-10-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State