Search icon

LALANI GROUP, LLC. - Florida Company Profile

Company Details

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

LALANI GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000128146
FEI/EIN Number 30-0656104

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

Address: 900 S. Miami Ave, Suite 129, MIAMI, FL, 33130, US
Mail Address: 900 S. Miami Ave, Suite 129, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANI FATIMA Manager 900 S. Miami Ave, MIAMI, FL, 33130
Lalani Fatima . Agent 900 S. Miami Ave, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072180 BLO BLOW DRY BAR BRICKELL EXPIRED 2011-07-19 2016-12-31 - 4770 BISCAYNE BOULEVARD, SUITE 1430, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 Lalani, Fatima . -
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 900 S. Miami Ave, Suite 129, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 900 S. Miami Ave, Suite 129, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-01-22 900 S. Miami Ave, Suite 129, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-29
Florida Limited Liability 2010-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State