Search icon

REMODELING EZ LLC - Florida Company Profile

Company Details

Entity Name: REMODELING EZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMODELING EZ 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: 20 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2024 (7 months ago)
Document Number: L17000063218
FEI/EIN Number 33-2986035

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

Address: 380 SW 167 AVE, PEMBROKE PINES, FL, 33027, US
Mail Address: 380 SW 167 AVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKHARN MOSES Manager 380 SW 167 AVE, PEMBROKE PINES, FL, 33027
Dukharn Moses Agent 380 SW 167 AVE, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049770 SHOES $ 9.88 EXPIRED 2017-05-05 2022-12-31 - 3110 S. UNIVERSITY DR, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 380 SW 167 AVE, PEMBROKE PINES, FL 33027 -
LC AMENDMENT AND NAME CHANGE 2024-10-03 REMODELING EZ LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 380 SW 167 AVE, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-10-03 380 SW 167 AVE, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-07-11 Dukharn, Moses -
REINSTATEMENT 2023-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000513782 TERMINATED 1000000903638 BROWARD 2021-10-04 2041-10-06 $ 1,727.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Amendment and Name Change 2024-10-03
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-07-11
REINSTATEMENT 2020-08-10
REINSTATEMENT 2018-10-30
Florida Limited Liability 2017-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State