Search icon

ANAFA ENGINEERING AND CONSTRUCTION LLC. - Florida Company Profile

Company Details

Entity Name: ANAFA ENGINEERING AND CONSTRUCTION LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANAFA ENGINEERING AND CONSTRUCTION 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: 18 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: L06000120761
FEI/EIN Number 030613855

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

Address: 11400 KNOT WAY, COOPER CITY, FL, 33026, US
Mail Address: 11400 KNOT WAY, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J T BUSINESS SOLUTIONS, INC. Agent -
GHANY ALEEM A President 11400 KNOT WAY, COOPER CITY, FL, 33026
ABDOOL-GHANY AQEEL Director 11400 KNOT WAY, COOPER CITY, FL, 33026
ABDOOL GHANY FAHEEMA Treasurer 11400 KNOT WAY, COOPER CITY, FL, 33026
ABDOOL GHANY AFEEFA Director 11041 SW 54TH STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 11400 KNOT WAY, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-04-20 11400 KNOT WAY, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 225 SE 15th Terrace, DeerField Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2012-02-18 J T BUSINESS SOLUTIONS,INC. -
LC AMENDMENT AND NAME CHANGE 2012-01-23 ANAFA ENGINEERING AND CONSTRUCTION LLC. -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State