Search icon

KARAM FAMILY , LLC

Company Details

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

Agent

Name Role Address
KARAM Raymond AJr. Agent 660 S. Federal Hwy, Pompano Beach, FL, 33062

Managing Member

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

Manager

Name Role Address
KARAM RAYMOND A Manager 660 S. Federal Hwy, Pompano Beach, FL, 33062

Fictitious Names

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

Events

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

Debts

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

Documents

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