Search icon

ZNF INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: ZNF INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZNF INTERNATIONAL, LLC 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: 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: 24 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2001 (24 years ago)
Document Number: L01000012117
FEI/EIN Number 651123276

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

Address: 6100 HOLLYWOOD BOULEVARD, SUITE 204, HOLLYWOOD, FL, 33024, US
Mail Address: 6100 HOLLYWOOD BOULEVARD, SUITE 204, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALIC JEROME Managing Member 6100 HOLLYWOOD BOULEVARD SUITE 204, HOLLYWOOD, FL, 33024
FALIC SIMON Managing Member 6100 HOLLYWOOD BOULEVARD SUITE 204, HOLLYWOOD, FL, 33024
TANEY DAVID J Agent 6100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
FALIC LEON Managing Member 6100 HOLLYWOOD BOULEVARD SUITE 204, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 6100 HOLLYWOOD BOULEVARD, SUITE 204, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2006-04-21 6100 HOLLYWOOD BOULEVARD, SUITE 204, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL 33024 -
AMENDMENT 2001-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State