Search icon

SHARIATI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SHARIATI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: M16000008571
FEI/EIN Number 813506489

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

Address: 6143 NW 75TH WAY, PARKLAND, FL, 33067, US
Mail Address: 6143 NW 75TH WAY, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHARIATI AMIR TTEE 6143 NW 75TH WAY, PARKLAND, FL, 33067
TURK EVAN WESQ. Agent 303Evernia St, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126511 NUWAYS MD EXPIRED 2017-11-16 2022-12-31 - 398 CAMINO GARDENS BLVD, SUITE 100, BOCA RATON, FL, 33432
G16000108226 SHARIATI ENTERPRISES, LLC - FLORIDA MEDICAL RESEARCH EXPIRED 2016-11-03 2021-12-31 - 5300 W. HILLSBORO BLVD., STE 207, COCONUT CREEK, FL, 33073
G16000108227 SHARIATI ENTERPRISES, LLC - FLORIDA MEDICAL TEACHING EXPIRED 2016-11-01 2021-12-31 - 5300 W. HILLSBORO BLVD., STE 207, COCONUT CREEK, FL, 33073
G16000108228 SHARIATI ENTERPRISES, LLC - FLORIDA LITIGATION EXPIRED 2016-11-01 2021-12-31 - 5300 W. HILLSBORO BLVD., STE 207, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-31 - -
REGISTERED AGENT NAME CHANGED 2023-03-31 TURK, EVAN W, ESQ. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 303Evernia St, Suite 300, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
Foreign Limited 2016-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State