Search icon

ALZUBAIRIELECTRIC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (8 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

Key Officers & Management

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

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 - 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

Events

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 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45626.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State