Entity Name: | EVENTS BY PROMOIDEA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVENTS BY PROMOIDEA 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: | 04 Nov 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Jun 2020 (5 years ago) |
Document Number: | L14000171758 |
FEI/EIN Number |
47-2248416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Banks Rd, Margate, FL, 33063, US |
Mail Address: | 2000 Banks Rd, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSALI HILSA | Auth | 2725 NW 54th AVE, MARGATE, FL, 33063 |
MUSALI SAMIRA | Auth | 1203 BAHAMA BND APT H2, COCONUT CREEK, FL, 33066 |
MUSALI HILSA | Agent | 241 E Commercial Blvd, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000103092 | EVENTS BY PROMOIDEA | EXPIRED | 2016-09-20 | 2021-12-31 | - | 1465 BANKS RD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-28 | 2000 Banks Rd, Suite 200, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2024-05-28 | 2000 Banks Rd, Suite 200, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-21 | 241 E Commercial Blvd, Oakland Park, FL 33334 | - |
LC NAME CHANGE | 2020-06-22 | EVENTS BY PROMOIDEA LLC | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | MUSALI, HILSA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2020-06-23 |
LC Name Change | 2020-06-22 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State