Search icon

ALZUBAIRIELECTRIC LLC

Company Details

Entity Name: ALZUBAIRIELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: M17000009746
FEI/EIN Number 301002597
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

Agent

Name Role Address
MEHLER ROBERT Agent 1523 NW 89 Court, Doral, FL, 33172

Manager

Name Role Address
ALZUBAIRI OSAMA Manager 5605 NW 74th Avenue, MIAMI, FL, 33166

Vice President

Name Role Address
MEHLER ROBERT Vice President 5605 NW 74th Avenue, MIAMI, FL, 33166

Officer

Name Role Address
MEHLER ROBERT Officer 5605 NW 74th Avenue, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136357 MLG CASH ACTIVE 2020-10-21 2025-12-31 No data 5605 NW 74TH AVENUE, MIAMI, FL, 33166
G20000083925 ZEC CORP ACTIVE 2020-07-17 2025-12-31 No data 5605 NW 74TH AVENUE, DORAL, FL, 33166
G20000083405 AZE CORP ACTIVE 2020-07-16 2025-12-31 No data 5605 NW 74TH AVENUE, DORAL, FL, 33166
G20000001945 DASH BUYBACK ACTIVE 2020-01-06 2025-12-31 No data 5605 NW 74TH AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 1523 NW 89 Court, Suite B, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-08-29 1523 NW 89 Court, Suite B, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 1523 NW 89 Court, Suite B, Doral, FL 33172 No data
REINSTATEMENT 2020-09-30 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-10 MEHLER, ROBERT No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State