Search icon

FAIRDEAL IMPORT & EXPORT (USA) LLC - Florida Company Profile

Company Details

Entity Name: FAIRDEAL IMPORT & EXPORT (USA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAIRDEAL IMPORT & EXPORT (USA) 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L07000001213
FEI/EIN Number 141987065

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

Mail Address: 1445 Whitney Isles Drive, Windermere, FL, 34786, US
Address: 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAROO MUMTAZ Manager 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786
BANDEALI ASIF Manager 445 ANNAGEM BLVD, MISSISSAUGA, L5T3A
BANDEALI ARIF Manager 445 Annagem Blvd, Mississauga, L5T3A
THAROO MUMTAZ Agent 1445 Whitney Isles Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 1445 Whitney Isles Drive, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-03-28 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2009-09-29 THAROO, MUMTAZ -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State