Search icon

ISRAEL BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: ISRAEL BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISRAEL BROTHERS 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: 06 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L17000229395
FEI/EIN Number 384056917

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

Address: 21058 Sheridan St, Ft. Lauderdale, FL, 33332, US
Mail Address: 21058 Sheridan St, Ft. Lauderdale, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISSRAIL BADRA JOSEPH C Manager 21058 Sheridan St, Ft. Lauderdale, FL, 33332
ISSRAIL BADRA ANTHONY Manager 21058 Sheridan St, Ft. Lauderdale, FL, 33332
Issrail Badra Joseph C Agent 21058 Sheridan St, Ft. Lauderdale, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086206 FULL PRO PLUMBING ACTIVE 2024-07-18 2029-12-31 - 21058 SHERIDAN ST, FORT LAUDERDALE, FL, 33332
G18000130925 FULL PRO RESTORATION ACTIVE 2018-12-11 2028-12-31 - 21058 SHERIDAN ST, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 11906 Miramar Pkwy, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2025-01-15 11906 Miramar Pkwy, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 11906 Miramar Pkwy, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Issrail Badra, Joseph C -
LC AMENDMENT 2017-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State