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