Entity Name: | SHAMI BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHAMI BROTHERS, 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. |
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: | 29 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2017 (7 years ago) |
Document Number: | L07000068486 |
FEI/EIN Number |
64-0963575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 SOUTH GOLDENROD ROAD, ORLANDO, FL, 32822, US |
Mail Address: | 888 SOUTH GOLDENROD ROAD, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMI YOUSSEF | Managing Member | 1417 WAUKON CIRCLE, CASSELBERRY, FL, 32707 |
SHAMI ZIAD | Managing Member | 8010 BROCATEL CT., ORLANDO, FL, 32822 |
MARTIN MIRTHA VCPA | Agent | 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1239 OCEAN SHORE BLVD APT 7B, ORMOND BEACH, FL 32176 | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-18 | 888 SOUTH GOLDENROD ROAD, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2014-02-18 | 888 SOUTH GOLDENROD ROAD, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-18 | MARTIN, MIRTHA V, CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-22 |
REINSTATEMENT | 2017-10-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State