Search icon

LEIMAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LEIMAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEIMAN GROUP, 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L08000070410
FEI/EIN Number 263029603

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

Address: 401 E. LAS OLAS BLVD, SUITE 130-617, FT. LAURDERDALE, FL, 33301, US
Mail Address: 1108 Washington Street, Covington, GA, 30014, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL BASHITI IMAN Managing Member 1108 Washington Street, Covington, GA, 30014
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145554 KARNAI TRADING EXPIRED 2009-08-13 2014-12-31 - 2775 NE 187TH STREET 415W, AVENTURA, FL, 33180
G08205900177 BEAUTY FIRST EXPIRED 2008-07-23 2013-12-31 - 2775 NE 187TH STREET UNIT 415W, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 401 E. LAS OLAS BLVD, SUITE 130-617, FT. LAURDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-07-02 401 E. LAS OLAS BLVD, SUITE 130-617, FT. LAURDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-07-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State