Search icon

AZ EXPORT AUTO LLC - Florida Company Profile

Company Details

Entity Name: AZ EXPORT AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZ EXPORT AUTO 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: 09 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (4 months ago)
Document Number: L14000076121
FEI/EIN Number 46-3676332

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

Address: 684 EDGEWOOD AVENUE N, JACKSONVILLE, FL, 32254, US
Mail Address: 1055 BRIARCREEK RD, JACKSONVILLE, FL, 32225
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHULAM NABI ABDUL ZAHIR Manager 1055 Briarcreek Rd, Jacksonville, FL, 32225
ABDULZAHIR ALIBABA Manager 1055 BRIARCREEK RD, JACKSONVILLE, FL, 32225
GHULAM NABI ABDUL ZAHIR Agent 1055 Briarcreek Rd, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 684 EDGEWOOD AVENUE N, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-13 1055 Briarcreek Rd, Jacksonville, FL 32225 -
REINSTATEMENT 2016-11-13 - -
REGISTERED AGENT NAME CHANGED 2016-11-13 GHULAM NABI, ABDUL ZAHIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000002469 TERMINATED 1000000766568 DUVAL 2017-12-19 2037-12-28 $ 61,662.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-11-30
REINSTATEMENT 2018-03-29
REINSTATEMENT 2016-11-13
Florida Limited Liability 2014-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State