Search icon

AJAMI CARPET & FURNITURE, L.L.C. - Florida Company Profile

Company Details

Entity Name: AJAMI CARPET & FURNITURE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJAMI CARPET & FURNITURE, L.L.C. 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000076662
FEI/EIN Number 263172345

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

Address: 7860 NW 58 STREET, DORAL, FL, 33166
Mail Address: 7860 NW 58 STREET, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJAMI RAFFOUL Manager 7860 NW 58 STREET, DORAL, FL, 33166
AJAMI SALWA Manager 7860 NW 58 STREET, DORAL, FL, 33166
LEDERMAN ROBERT Agent 1541 Sunset Drive, CORAL GABLES, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147581 A BABY C EXPIRED 2009-08-20 2014-12-31 - 7860 N.W. 58TH STREET, MIAMI, FL, 33166
G09105900021 RAFFY N JOEY EXPIRED 2009-04-15 2014-12-31 - 7860 N.W. 58TH STREET, DORAL, FL, 33166, US
G08226900183 A BABY C EXPIRED 2008-08-13 2013-12-31 - 7860 NW 58TH. STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 1541 Sunset Drive, Suite 201, CORAL GABLES, FL 33143 -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-12-07
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-19
Florida Limited Liability 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State