Search icon

ZAMINAS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ZAMINAS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAMINAS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000004676
FEI/EIN Number 593641405

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 KARIM, HASNAIN -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 761 TIMACUAN BLVD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-02-16 761 TIMACUAN BLVD, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 761 TIMACUAN BLVD, LAKE MARY, FL 32746 -

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 Apr 2025

Sources: Florida Department of State