Search icon

FAROUQ LLC

Company Details

Entity Name: FAROUQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Aug 2016 (8 years ago)
Document Number: L16000147853
FEI/EIN Number 81-3514597
Address: 1598 PALM AVE, HIALEAH, FL 33010
Mail Address: 1598 PALM AVE, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALSELKHI, SAMIR Agent 1598 PALM AVE, HIALEAH, FL 33010

Managing Member

Name Role Address
ALSELKHI, SAMIR Managing Member 1598 PALM AVE, HIALEAH, FL 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017134 RIVERA SUPERMARKET EXPIRED 2017-02-15 2022-12-31 No data 1598 PALM AVE, HIALEAH, FL, 33010

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000100261 ACTIVE 1000000981028 DADE 2024-02-13 2044-02-21 $ 46,314.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
FAROUQ LLC, etc., VS FLORIDA DEPARTMENT OF REVENUE, 3D2023-0340 2023-02-27 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AUDIT NO. 200298558

Administrative Agency
DOR 2023-022-FOI

Parties

Name FAROUQ LLC
Role Appellant
Status Active
Name ZERSIS MINOCHER
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations ALLISON M. DUDLEY, KRISTIAN S. OLDHAM
Name MARK S. HAMILTON
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the above-styled proceeding is hereby dismissed.
Docket Date 2023-04-25
Type Record
Subtype Index
Description Index
On Behalf Of DOR Agency Clerk
Docket Date 2023-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Petitioner's Petition to Review a non-final agency action is hereby stricken. Pro se Petitioner is a limited liability corporation, seeking to be represented by a non-attorney via a power of attorney. Pro se Petitioner shall have thirty (30) days from the date of this Order to file a legally sufficient petition, through counsel. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ DEPARTMENT'S RESPONSE TO THE MARCH 2, 2023, ORDER
On Behalf Of Department of Revenue
Docket Date 2023-03-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition to Review Agency Action. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-27
Type Petition
Subtype Petition
Description Petition Filed ~ See order issued on 4-18-23/Petition stricken.PETITION FOR JUDICIAL REVIEW.
On Behalf Of ZERSIS MINOCHER
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-08-08

Date of last update: 19 Jan 2025

Sources: Florida Department of State