Entity Name: | ALZUBAIRIELECTRIC 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: | 15 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (5 years ago) |
Document Number: | M17000009746 |
FEI/EIN Number |
301002597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1523 NW 89 Court, DORAL, FL, 33172, US |
Mail Address: | 1523 NW 89 Court, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ALZUBAIRI OSAMA | Manager | 5605 NW 74th Avenue, MIAMI, FL, 33166 |
MEHLER ROBERT | Vice President | 5605 NW 74th Avenue, MIAMI, FL, 33166 |
MEHLER ROBERT | Officer | 5605 NW 74th Avenue, MIAMI, FL, 33166 |
MEHLER ROBERT | Agent | 1523 NW 89 Court, Doral, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136357 | MLG CASH | ACTIVE | 2020-10-21 | 2025-12-31 | - | 5605 NW 74TH AVENUE, MIAMI, FL, 33166 |
G20000083925 | ZEC CORP | ACTIVE | 2020-07-17 | 2025-12-31 | - | 5605 NW 74TH AVENUE, DORAL, FL, 33166 |
G20000083405 | AZE CORP | ACTIVE | 2020-07-16 | 2025-12-31 | - | 5605 NW 74TH AVENUE, DORAL, FL, 33166 |
G20000001945 | DASH BUYBACK | ACTIVE | 2020-01-06 | 2025-12-31 | - | 5605 NW 74TH AVENUE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 1523 NW 89 Court, Suite B, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 1523 NW 89 Court, Suite B, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 1523 NW 89 Court, Suite B, Doral, FL 33172 | - |
REINSTATEMENT | 2020-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | MEHLER, ROBERT | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000088872 | TERMINATED | 1000000944862 | MIAMI-DADE | 2023-02-22 | 2043-03-01 | $ 7,523.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-05-01 |
Foreign Limited | 2017-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3538537300 | 2020-04-29 | 0455 | PPP | 5605 NW 74th Avenue, MIAMI, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State