Entity Name: | A & A KHAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & A KHAN, 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: |
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: | 23 Oct 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000107971 |
FEI/EIN Number |
261309857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 726 82ND STREET, MIAMI BEACH, FL, 33141, US |
Mail Address: | 726 82ND STREET, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN AZAHARUL I | Managing Member | 726 82ND STREET, MIAMI BEACH, FL, 33141 |
KHAN AZAHARUL I | Agent | 726 82ND STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 726 82ND STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 726 82ND STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 726 82ND STREET, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2011-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-25 | KHAN, AZAHARUL I | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000327835 | TERMINATED | 1000000745313 | DADE | 2017-06-02 | 2037-06-08 | $ 654.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001088187 | TERMINATED | 1000000340835 | MIAMI-DADE | 2013-06-07 | 2023-06-12 | $ 502.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
LC Amendment | 2011-07-25 |
Reg. Agent Resignation | 2011-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State