Search icon

A SARAI CHARM AND SUCCESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: A SARAI CHARM AND SUCCESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A SARAI CHARM AND SUCCESS CENTER, 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: 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: 27 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000021858
FEI/EIN Number 81-5148698

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

Address: 1561 NE 109TH ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1561 NE 109TH ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Tamara S Manager 1561 NE 109TH ST, NORTH MIAMI, FL, 33161
MORGAN TAMARA S Agent 1561 NE 109TH ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095768 MORSOURCES LLC EXPIRED 2018-08-27 2023-12-31 - PO BOX 610561, NORTH MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 1561 NE 109TH ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1561 NE 109TH ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-04-28 1561 NE 109TH ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-04-28 MORGAN, TAMARA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-04-28
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State