Search icon

FLA CASAS, LLC - Florida Company Profile

Company Details

Entity Name: FLA CASAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLA CASAS, 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L08000105566
FEI/EIN Number 800309701

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

Address: 2164 NE 27Th DRIVE, FORT LAUDERDALE, FL, 33306, US
Mail Address: 5820 Oberlin Dr Ste 202, SAN DIEGO, CA, 92121, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alami Karim Manager 5820 OBERLIN DR STE 202, San Diego, CA, 92130
Alami Karim Agent 2164 NE 27th DRIVE, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2164 NE 27Th DRIVE, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2021-02-10 Alami, Karim -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 2164 NE 27th DRIVE, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2017-01-10 2164 NE 27Th DRIVE, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2008-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000155276 TERMINATED 1000000449045 BROWARD 2013-01-07 2033-01-16 $ 1,358.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State