Entity Name: | TAREK BAZZI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TAREK BAZZI 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: |
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: | 24 Nov 2015 (9 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | L15000198432 |
FEI/EIN Number |
81-0734733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Golden Isles Drive Suite G-1, Hallandale Beach, FL 33009 |
Mail Address: | 111 Golden Isles Drive Suite G-1, Hallandale Beach, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAZZI, TAREK | Agent | 111 Golden Isles Drive Suite G-1, Hallandale Beach, FL 33009 |
Bazzi, tarek | Authorized Person | 111 Golden Isles Drive Suite G-1, Hallandale Beach, FL 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 111 Golden Isles Drive Suite G-1, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 111 Golden Isles Drive Suite G-1, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 111 Golden Isles Drive Suite G-1, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | BAZZI, TAREK | - |
REINSTATEMENT | 2016-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-19 |
AMENDED ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-11-04 |
Florida Limited Liability | 2015-11-24 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State