Search icon

A&R FAMILY LLC

Company Details

Entity Name: A&R FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: L14000157925
FEI/EIN Number 47-2486564
Address: 1425 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 1425 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AIJAZ SALEEM Agent 1981 NW 74TH WAY, HOLLYWOOD, FL, 33024

Vice President

Name Role Address
KHAN NADEEEM Vice President 7143 WISTERIA WAY, TAMARAC, FL, 33321

President

Name Role Address
AIJAZ SALEEM President 1981 NW 74TH WAY, PEMBROKE PINES, FL, 33024

Authorized Member

Name Role Address
AIJAZ REHANA Authorized Member 6229 DEWEY ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127871 LITTLE MARKET INDIAN GROCERY & SPICES EXPIRED 2014-12-19 2019-12-31 No data 6229 DEWEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1981 NW 74TH WAY, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2021-08-27 1425 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1425 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 No data
LC AMENDMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-26 AIJAZ, SALEEM No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
LC Amendment 2017-09-29
ANNUAL REPORT 2017-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State