Entity Name: | THE BROTHERS INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BROTHERS INVESTMENTS 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: | 24 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | L13000176499 |
FEI/EIN Number |
32-0430928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Lydia St, Valley Stream, NY, 11580, US |
Mail Address: | 25 Lydia St, Valley Stream, NY, 11580, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYAN SOHAIL | Managing Member | 25 Lydia St, Valley Stream, NY, 11580 |
MAYAN ZARGHEE | Managing Member | 25 Lydia St, Valley Stream, NY, 11580 |
MAYAN ASADULLAH | Managing Member | 25 Lydia St, Valley Stream, NY, 11580 |
MAYAN SOHAIL | Agent | 1491 shelter rock rd, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1491 shelter rock rd, Orlando, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 25 Lydia St, Valley Stream, NY 11580 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 25 Lydia St, Valley Stream, NY 11580 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-11 | MAYAN, SOHAIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-09-29 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-05-07 |
AMENDED ANNUAL REPORT | 2019-11-04 |
ANNUAL REPORT | 2019-02-05 |
REINSTATEMENT | 2018-12-11 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State