Entity Name: | SHIREL & SONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHIREL & SONS, 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: | 18 Aug 2015 (10 years ago) |
Document Number: | L15000140913 |
FEI/EIN Number |
47-4887336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2131 N 57Th Ter, Hollywood, FL, 33021, US |
Mail Address: | 2131 N 57Th Ter, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sharon Shay | Manager | 2131 N 57Th Ter, Hollywood, FL, 33021 |
SHARON SHAY | Agent | 2131 N 57Th Ter, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118364 | ALOHA HOLLYWOOD | ACTIVE | 2016-11-01 | 2026-12-31 | - | 2015 FUNSTON ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-16 | 19101 mystic point dr, 511, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2025-02-16 | 19101 mystic point dr, 511, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-16 | 2015 funston st, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 2131 N 57Th Ter, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 2131 N 57Th Ter, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 2131 N 57Th Ter, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State