Search icon

GHAFFARI-TABRIZI, LLC - Florida Company Profile

Company Details

Entity Name: GHAFFARI-TABRIZI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHAFFARI-TABRIZI, 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: 15 May 2009 (16 years ago)
Document Number: L09000047569
FEI/EIN Number 270343670

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

Address: 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL, 33446, US
Mail Address: 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHAFFARI-TABRIZI OMID Managing Member 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL, 33446
GHAFFARI-TABRIZI OMID Agent 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116500 PROCFORMS EXPIRED 2019-10-29 2024-12-31 - 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL, 33446
G09000124511 GT-LLC LAW EXPIRED 2009-06-22 2014-12-31 - 902 CLINT MOORE ROAD, SUITE 126, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2016-04-29 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7632 STIRLING BRIDGE BLVD N, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State