Search icon

AL RAWSHA TRADING US, LLC - Florida Company Profile

Company Details

Entity Name: AL RAWSHA TRADING US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AL RAWSHA TRADING US, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000088538
FEI/EIN Number 47-4926551

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

Address: 3024 NORTHFIELD DR, TARPON SPRINGS, FL, 34688, US
Mail Address: 3024 NORTHFIELD DR, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMAL OSCAR Agent 3024 NORTHFIELD DR, TARPON SPRINGS, FL, 34688
JAMAL OSCAR Authorized Member 3024 NORTHFIELD DR, TARPON SPRINGS, FL, 34688
TRADING AL R Authorized Member AL RAWDA, QNB BUILDING, DOHA, 10478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 3024 NORTHFIELD DR, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 3024 NORTHFIELD DR, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2016-10-11 3024 NORTHFIELD DR, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2016-10-11 JAMAL, OSCAR -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-02-23 - -
LC AMENDMENT 2015-09-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-11
LC Amendment 2016-02-23
LC Amendment 2015-09-09
Florida Limited Liability 2015-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State