Search icon

KAZHAR ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: KAZHAR ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAZHAR ENTERPRISES, 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: 12 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: L08000105154
FEI/EIN Number 263710539

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

Address: 10220 W. STATE RD. 84,, UNIT 16, DAVIE, FL, 33324, US
Mail Address: 10220 W. STATE RD. 84,, UNIT 16, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI HAFEEZ Managing Member 3769 W COQUINA WAY, WESTON, FL, 33332
ALI FARYAL Managing Member 3769 W COQUINA WAY, WESTON, 33332
ALI HAFEEZ MGRM Agent 3769 W COQUINA WAY, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 3769 W COQUINA WAY, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2022-04-09 ALI, HAFEEZ, MGRM -
LC STMNT OF RA/RO CHG 2019-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 10220 W. STATE RD. 84,, UNIT 16, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-08-17 10220 W. STATE RD. 84,, UNIT 16, DAVIE, FL 33324 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
CORLCRACHG 2019-08-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State