Search icon

SHIREL & SONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Sharon Shay Manager 2131 N 57Th Ter, Hollywood, FL, 33021
SHARON SHAY Agent 2131 N 57Th Ter, Hollywood, FL, 33021

Fictitious Names

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

Events

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 -

Documents

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