Entity Name: | SHOPANDSHIPUSA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOPANDSHIPUSA 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: | 21 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2016 (9 years ago) |
Document Number: | L14000010213 |
FEI/EIN Number |
46-4582698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7797 GOLF CIRCLE DR. #304, MARGATE, FL, 33063, US |
Mail Address: | 7797 GOLF CIRCLE DR. #304, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSEIN KAMRUZ ZAMAN | Vice President | 7797 GOLF CIRCLE DR. #304, MARGATE, FL, 33063 |
HOSEIN Nadia | Manager | 7797 GOLF CIRCLE DR. #304, MARGATE, FL, 33063 |
Hosein Jameel | President | 7797 GOLF CIRCLE DR. #304, MARGATE, FL, 33063 |
HOSEIN KAMRUZ | Agent | 7797 GOLF CIRCLE DR. #304, MARGATE, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000107213 | TRINI PER4MANCE | EXPIRED | 2018-10-01 | 2023-12-31 | - | 1036 NW 85TH. TERR., PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 7797 GOLF CIRCLE DR. #304, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 7797 GOLF CIRCLE DR. #304, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 7797 GOLF CIRCLE DR. #304, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-26 | HOSEIN, KAMRUZ | - |
REINSTATEMENT | 2016-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-05-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State