Search icon

ZAMINAS, L.L.C.

Company Details

Entity Name: ZAMINAS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L00000004676
FEI/EIN Number 593641405
Address: 761 TIMACUAN BLVD, LAKE MARY, FL, 32746
Mail Address: 761 TIMACUAN BLVD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KARIM HASNAIN Agent 761 TIMACUAN BLVD, LAKE MARY, FL, 32746

Managing Member

Name Role Address
KARIM HASNAIN Managing Member 761 TIMACUAN BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098294 PREMIUM TEA DISTRIBUTORS EXPIRED 2011-10-05 2016-12-31 No data 761 TIMACUAN BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-06 KARIM, HASNAIN No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 761 TIMACUAN BLVD, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2011-02-16 761 TIMACUAN BLVD, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 761 TIMACUAN BLVD, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State