Search icon

RESTORE DRY, LLC - Florida Company Profile

Company Details

Entity Name: RESTORE DRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORE DRY, 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: 19 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: L14000080929
FEI/EIN Number 47-1790246

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

Address: 5140 South State Road 7, HOLLYWOOD, FL, 33314, US
Mail Address: 5140 South State Road 7, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAWARDI SHLOMI CEO / P President 5323 SW 34TH TERRACE, FORT LAUDERDALE, FL, 33312
MAWARDI AARON Vice President 5323 SW 34TH TERRACE, FORT LAUDERDALE, FL, 33312
SHLOMI MAWARDI Agent 5323 SW 34TH TERRACE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092152 FLORIDA PROPERTY RESTORATION EXPIRED 2014-09-09 2019-12-31 - 5323 SW 34TH TERRACE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 5140 South State Road 7, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-07-20 5140 South State Road 7, HOLLYWOOD, FL 33314 -
LC NAME CHANGE 2014-11-25 RESTORE DRY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State