Search icon

ZEEL NETWORKS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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