Search icon

FOR US 2018, LLC - Florida Company Profile

Company Details

Entity Name: FOR US 2018, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOR US 2018, 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: 12 Oct 2018 (7 years ago)
Document Number: L18000241862
FEI/EIN Number 83-2273231

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

Address: 3470 E COAST AVE, CU-10, MIAMI, FL, 33137, US
Mail Address: 3470 E COAST AVE, CU-10, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMMOUR NASEM D Manager 3470 E COAST AVE, MIAMI, FL, 33137
Ali Abdulnasser Manager 412 Old Mill Road, Savannah, GA, 31419
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117581 FOR US 2018, LLC EXPIRED 2018-10-31 2023-12-31 - 3470 E COAST AVE, CU-10, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-15 ALLIANCE FINANCIAL SERVICES OF FLorida LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 2101 VISTA PKWY, Suite 125, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000059032 TERMINATED 1000000914329 DADE 2022-01-27 2042-02-02 $ 3,766.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-03
Florida Limited Liability 2018-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State