Search icon

HAJI GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: HAJI GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAJI GROUP, L.L.C. 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: 21 May 1999 (26 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: L99000003003
FEI/EIN Number 650924036

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

Address: 430 S DIXIE HIGHWAY, #1, CORAL GABLES, FL, 33146
Mail Address: 430 S.DIXIE HIGHAY, #1, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBRAHIMI MASOUD Manager 3523 VISTA COURT, MIAMI, FL, 33133
Ebrahimi Masoud Agent 430 S DIXIE HIGHWAY #1, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110951 CHINA CABINET EXPIRED 2012-11-16 2017-12-31 - HAJI GROUP, LLC, 430 S DIXIE HIGHWAY #1, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-26 Ebrahimi, Masoud -
LC DISSOCIATION MEM 2014-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 430 S DIXIE HIGHWAY #1, CORAL GABLES, FL 33146 -
LC AMENDMENT 2007-01-24 - -
LC AMENDMENT 2007-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 430 S DIXIE HIGHWAY, #1, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2001-04-27 430 S DIXIE HIGHWAY, #1, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25576.27

Date of last update: 02 May 2025

Sources: Florida Department of State