Search icon

EVENTS BY PROMOIDEA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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