Search icon

ZEEL NETWORKS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 135 W 50th Street, Suite 200, New York, NY, 10020, US
Mail Address: 135 W 50th Street, Suite 200, New York, NY, 10020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hamadeh Samer President 135 W 50th Street, New York, NY, 10020
Hamadeh Samer Treasurer 135 W 50th Street, New York, NY, 10020
Hamadeh Samer Secretary 135 W 50th Street, New York, NY, 10020
Hamadeh Samer Director 135 W 50th Street, New York, NY, 10020
Bens Marcel Director 135 W 50th Street, New York, NY, 10020
Nykin Ilya Director 135 W 50th Street, New York, NY, 10020
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State