Search icon

MUBARAK, SHERIF & OLADIPO, PLLC - Florida Company Profile

Company Details

Entity Name: MUBARAK, SHERIF & OLADIPO, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUBARAK, SHERIF & OLADIPO, PLLC 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: 29 Nov 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L18000275676
FEI/EIN Number 832762896

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

Address: 15257 AMBERLY DRIVE, TAMPA, FL, 33647, US
Mail Address: 15257 AMBERLY DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERIF MOHAMMAD Authorized Member 1450 NW 136th Terrace, Newberry, FL, 32669
MUBARAK MOHAMMAD Authorized Member 15257 AMBERLY DRIVE, TAMPA, FL, 33647
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 12226 N 56th Street, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 12226 N 56th Street, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 15257 AMBERLY DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-09-07 15257 AMBERLY DRIVE, TAMPA, FL 33647 -
LC NAME CHANGE 2020-03-23 MUBARAK, SHERIF & OLADIPO, PLLC -
REGISTERED AGENT NAME CHANGED 2019-03-19 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
LC Name Change 2020-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
Florida Limited Liability 2018-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State