Search icon

ORFALI BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: ORFALI BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORFALI BROTHERS 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: 29 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: L15000129500
FEI/EIN Number 47-4797263

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

Address: 6311 Evian PL, Boynton Beach, FL, 33437, US
Mail Address: 6311 Evian Place, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEEB MUSTAFA Auth 6311 Evian PL, Boynton Beach, FL, 33437
ANWER MUATAZ Auth 6311 Evian Place, Boynton Beach, FL, 33437
Mustafa Adeeb w Agent 6311 Evian PL, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090011 LAUDERDALE LAKES COIN LAUNDRY EXPIRED 2016-08-22 2021-12-31 - 2536 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33313
G15000095102 GAS N SAVE EXPIRED 2015-09-16 2020-12-31 - 6729 S MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 6311 Evian PL, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-03-03 6311 Evian PL, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 6311 Evian PL, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2020-06-07 Mustafa, Adeeb w -
LC AMENDMENT 2015-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
LC Amendment 2015-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State