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. |
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 |
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 |
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 | - | - |
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 |
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