Search icon

SPEEDY PROPERTIES GROUP 2 LLC - Florida Company Profile

Company Details

Entity Name: SPEEDY PROPERTIES GROUP 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDY PROPERTIES GROUP 2 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: 30 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2023 (2 years ago)
Document Number: L21000147976
FEI/EIN Number 86-3625013

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

Mail Address: 2342 THOMAS STREET, HOLLYWOOD, FL, 33020, US
Address: 3336 S Del Prado Blvd, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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, P.A. Agent -
HUSSEIN RAKINE REVOCABLE TRUST Authorized Member 2342 THOMAS STREET, HOLLYWOOD, FL, 33020
HASSAN RAKINE REVOCABLE TRUST Authorized Member 2342 THOMAS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 TIRADO-LUCIANO & TIRADO, P.A -
REINSTATEMENT 2023-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 3336 S Del Prado Blvd, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2023-03-05 Tirado, Alex -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 2655 Le Jeune Rd, Suite 1109, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-03-05
Florida Limited Liability 2021-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State