Search icon

SUPER SEVEN LLC - Florida Company Profile

Company Details

Entity Name: SUPER SEVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER SEVEN 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: 05 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L20000154370
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2342 THOMAS STREET, HOLLYWOOD, FL, 33020, US
Address: 2351 THOMAS STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN RAKINE REVOCABLE TRUST Authorized Member 2342 THOMAS STREET, HOLLYWOOD, FL, 33020
ALI RAKINE REVOCABLE TRUST Authorized Member 2342 THOMAS STREET, HOLLYWOOD, FL, 33020
SOHAIL MITHA REVOCABLE TRUST Authorized Member 2342 THOMAS STREET, HOLLYWOOD, FL, 33020
Tirado Luciano & Tirado PA Agent 2655 Le Jeune Rd, Coral Gables, FL, 33134
HASSAN RAKINE REVOCABLE Authorized Member 2342 THOMAS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Tirado Luciano & Tirado PA -
CHANGE OF MAILING ADDRESS 2023-03-04 2351 THOMAS STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-03-04 Tirado, Alex -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 2655 Le Jeune Rd, Suite 1109, Coral Gables, FL 33134 -
LC AMENDMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 2351 THOMAS STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-12
LC Amendment 2021-08-23
ANNUAL REPORT 2021-01-25
Florida Limited Liability 2020-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State