Search icon

RAYTAN, LLC - Florida Company Profile

Company Details

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

RAYTAN, 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: 02 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L10000114232
FEI/EIN Number APPLIED FOR

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

Address: 4301 SW 141 Avenue, Miramar, FL, 33027, US
Mail Address: 4301 SW 141 Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAILA RIZWAN Manager 958 HARBORVIEW S, HOLLYWOOD, FL, 33019
BHAILA MUNEEZA Secretary 958 HARBORVIEW S, HOLLYWOOD, FL, 33019
Bhaila Zulekha Member 958 HARBORVIEW S., HOLLYWOOD, FL, 33019
Bhaila Razzak Member 958 HARBORVIEW S., HOLLYWOOD, FL, 33019
BHAILA REHAN Auth 958 HARBORVIEW S., HOLLYWOOD, FL, 33019
Bhaila Rayan Member 4301 SW 141 Avenue, Miramar, FL, 33027
BHAILA RIZWAN Agent 4301 SW 141 Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 4301 SW 141 Avenue, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 4301 SW 141 Avenue, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-21 4301 SW 141 Avenue, Miramar, FL 33027 -
REINSTATEMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 BHAILA, RIZWAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-08-14
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State