Entity Name: | ZEEL NETWORKS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 May 2014 (11 years ago) |
Document Number: | F14000001942 |
FEI/EIN Number |
90-0766276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 West 45th Street, Floor 16, New York, NY, 10036, US |
Mail Address: | 45 West 45th Street, Floor 16, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hamadeh Samer | President | 45 West 45th Street, New York, NY, 10036 |
Hamadeh Samer | Treasurer | 45 West 45th Street, New York, NY, 10036 |
Hamadeh Samer | Secretary | 45 West 45th Street, New York, NY, 10036 |
Hamadeh Samer | Director | 45 West 45th Street, New York, NY, 10036 |
Bens Marcel | Director | 45 West 45th Street, New York, NY, 10036 |
Nykin Ilya | Director | 45 West 45th Street, New York, NY, 10036 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 45 West 45th Street, Floor 16, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 45 West 45th Street, Floor 16, New York, NY 10036 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000803965 | TERMINATED | 1000000805623 | COLUMBIA | 2018-12-06 | 2038-12-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-04-07 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State