Search icon

AI COMMERCIAL GROUP, LLC - Florida Company Profile

Company Details

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

AI COMMERCIAL 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: 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: 28 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L13000122403
FEI/EIN Number 80-0960190

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

Address: 808 S SOUTHLAKE DR, HOLLYWOOD, FL, 33019, US
Mail Address: 808 S SOUTHLAKE DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATALLAH GHAZI Manager 808 S SOUTHLAKE DR, HOLLYWOOD, FL, 33019
ATALLAH NAJI Managing Member 808 S SOUTHLAKE DR, HOLLYWOOD, FL, 33019
ATALLAH NAJI Agent 808 S SOUTHLAKE DR, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102243 SUNSET SHOPPING CENTER EXPIRED 2013-10-16 2018-12-31 - 2500 N MILITARY TRAIL SUITE 480, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 808 S SOUTHLAKE DR, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 808 S SOUTHLAKE DR, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-04-18 808 S SOUTHLAKE DR, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-27 ATALLAH, NAJI -
REINSTATEMENT 2016-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-07-27
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State