Search icon

SHAFA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SHAFA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAFA INVESTMENTS, 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: 14 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: L09000047100
FEI/EIN Number 270196396

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

Address: 555 Dog Track Road, Longwood, FL, 32750, US
Mail Address: 3250 Bruton Blvd, ORLANDO, FL, 32805, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULAMALI AMIN Manager 4680 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
GULAMALI RAMZAN Manager 4680 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
KAJANI PARVEZ Manager 6312 OAK CHASE CT, ORLANDO, FL, 32819
KAJANI PARVEZ Agent 3250 Bruton Blvd, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039389 PEARL LAKE CITGO EXPIRED 2013-04-24 2018-12-31 - 495 PEARL LAKE CSWY, ALTAMONTE SPRINGS, FL, 32714
G09000162184 7-ELEVEN STORE # 39297 EXPIRED 2009-10-05 2014-12-31 - 4680 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 555 Dog Track Road, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-02-10 555 Dog Track Road, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 3250 Bruton Blvd, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2018-01-12 KAJANI, PARVEZ -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001087887 TERMINATED 1000000699285 SEMINOLE 2015-11-06 2035-12-04 $ 50,184.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State