Search icon

THE BROTHERS INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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