Search icon

OCCIDENTAL HOLDINGS, LLC - Florida Company Profile

Company Details

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

OCCIDENTAL HOLDINGS, 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: 15 Nov 2006 (18 years ago)
Document Number: L06000110674
FEI/EIN Number 205895359

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

Address: 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952, US
Mail Address: 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAFIZI HAMID Manager 4092 TRADEWINDS TRAIL, MERRITT ISLAND, FL, 32953
VILLANUEVA-HAFIZI JERRI A Managing Member 4092 TRADEWINDS TRAIL, MERRITT ISLAND, FL, 32953
HAFIZI DAVID Managing Member 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952
HAFIZI MARYAM Managing Member 2000 N TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
HAFIZI Hamid Agent 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 HAFIZI, Hamid -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2009-04-08 137 S COURTENAY PARKWAY PMB 753, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State