Search icon

JAFCO INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: JAFCO INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAFCO INTERNATIONAL, 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: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2012 (13 years ago)
Document Number: L08000003871
FEI/EIN Number 261759804

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

Address: 16900 STRATFORD CT, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 16900 STRATFORD CT, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFRI MUHAMMAD Managing Member 16900 STRATFORD CT, SOUTHWEST RANCHES, FL, 33331
HASAN AMNA Managing Member 16900 STRATFORD CT, SOUTHWEST RANCHES, FL, 33331
Amna Hasan Agent 16900 STRATFORD CT, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 16900 STRATFORD CT, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 16900 STRATFORD CT, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2025-01-14 16900 STRATFORD CT, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 712 NE 23rd terrace, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-04-03 712 NE 23rd terrace, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 712 NE 23rd terrace, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2022-02-05 Amna, Hasan -
REINSTATEMENT 2012-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-05
AMENDED ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State