Search icon

ATTARAH ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: ATTARAH ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTARAH ENTERPRISE, 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: 20 Oct 2014 (10 years ago)
Document Number: L14000162682
FEI/EIN Number 47-2111638

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

Address: 4037 NW 19 ST, LAUDERHILL, FL, 33313
Mail Address: 4037 NW 19 ST, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAIL YOUSEF Manager 4037 NW 19 ST, LAUDERHILL, FL, 33313
SHAAR MOHAMMAD Manager 4037 NW 19 ST, LAUDERHILL, FL, 33313
ISMAIL MONTHER Y Manager 4037 NW 19 ST, LAUDERHILL, FL, 33313
SHAAR AHMED M Manager 4037 NW 19 ST, LAUDERHILL, FL, 33313
ISMAIL YOUSEF Agent 4480 NW 2ND COURT, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116421 SNAPPERS FISH & CHICKEN ACTIVE 2023-09-20 2028-12-31 - 4037 NW 19TH STREET, LAUDERHILL, FL, 33313
G14000106377 SNAPPERS FISH & CHICKEN EXPIRED 2014-10-20 2019-12-31 - 4037 NW 19 ST, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 4480 NW 2ND COURT, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State