Entity Name: | KARAM FAMILY , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Dec 2008 (16 years ago) |
Document Number: | L08000110102 |
FEI/EIN Number | 263795640 |
Address: | 660 S. Federal Hwy, Pompano Beach, FL, 33062, US |
Mail Address: | 660 S. federal Hwy, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARAM Raymond AJr. | Agent | 660 S. Federal Hwy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
KARAM JANEE M | Managing Member | 660 S. Federal Hwy, Pompano Beach, FL, 33062 |
KARAM JANET M | Managing Member | 660 S. Federal Hwy, Pompano Beach, FL, 33062 |
KARAM LEONARD A | Managing Member | 660 S. Federal Hwy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
KARAM RAYMOND A | Manager | 660 S. Federal Hwy, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000154608 | SEASIDE INN | EXPIRED | 2009-09-11 | 2014-12-31 | No data | 5746 NW 75TH WAY, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 660 S. Federal Hwy, Suite 103, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 660 S. Federal Hwy, Suite 103, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | KARAM, Raymond A, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 660 S. Federal Hwy, SUITE 103, Pompano Beach, FL 33062 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000015672 | TERMINATED | 1000000195267 | BROWARD | 2011-01-10 | 2031-01-12 | $ 685.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State