Suspended - FTB
Updated 3/27/2025 1:52:36 AM

Al-reef Group, LLC

Al-reef Group, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 18, 2015, under the California Secretary of State’s registration number 201505410354. It is currently listed as an suspendedftb entity.

The principal address of Al-reef Group, LLC is 3737 E Piute Ave, Phoenix, AZ 85050 and mailing address is 3727 E Piute Ave, Phoenix, AZ 85050, where all official business activities and communication are managed.

For legal purposes, Kais Rassam serves as the registered agent for the company, located at 12156 Via Antigua, Elcajon, CA 92019, handling all compliance and official matters for company.

Filing information

Company Name Al-reef Group, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201505410354
Date Filed February 18, 2015
Company Age 10 years 2 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 02/28/2021
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2021

The data on Al-reef Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

3737 E Piute Ave
Phoenix, AZ 85050

Mailing Address

3727 E Piute Ave
Phoenix, AZ 85050

Agent

Individual
Kais Rassam
12156 Via Antigua
Elcajon, CA 92019

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 1/4/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 12/6/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19e55063
To:

Event Type Statement of Information
Filed Date 8/7/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d01351
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/6/2019
Effective Date
Description
More...

Document Images