Search icon

ALOMA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: ALOMA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALOMA ENTERPRISE 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: 27 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: L09000103417
FEI/EIN Number 262614589

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

Address: 3595 SW 46 AVE., #1, DAVIE, FL, 33314, US
Mail Address: 9275 sw 2nd st., boca raton, FL, 33428, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHEER MUHAMMED J Manager 9275 SW 2ND ST, BOCA RATON, FL, 33428
Hayat Erum Manager 9275 sw 2nd st., boca raton, FL, 33428
RAMCHANDANI SUNIL Agent 251 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-18 3595 SW 46 AVE., #1, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2012-02-25 RAMCHANDANI, SUNIL -
REGISTERED AGENT ADDRESS CHANGED 2012-02-25 251 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
REINSTATEMENT 2011-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 3595 SW 46 AVE., #1, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001535138 LAPSED 2013-385-SP-25 MIAMI-DADE DIS CT. 2013-10-01 2018-10-28 $3870.00 BRIAN HAFFENBRACK, 1323 ILLINOIS DRIVE, NAPLES, FLORIDA 34103

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State