Entity Name: | ZENIX LTD. COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZENIX LTD. COMPANY 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. |
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 Oct 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Feb 2006 (19 years ago) |
Document Number: | L01000017325 |
FEI/EIN Number |
980432787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 942 WINDEMERE DR. NW, SALEM, OR, 97304, US |
Address: | Trust Company Complex, Ajeltake Road, Majuro, Aj, MH 96960, MH |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
Gratton Corporation | Member | Trust Company Complex, Majuro, Aj, MH 9660 |
Angol Cherie | Oper | Lot #31, Stockfarm Road, Bath Estate, 00000 |
Angol Cherie | Member | Lot #31, Stockfarm Road, Bath Estate, 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-13 | Trust Company Complex, Ajeltake Road, Majuro, Ajeltake Island MH 96960 MH | - |
REGISTERED AGENT NAME CHANGED | 2021-12-13 | Pacific Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-13 | 5647 110th Avenue North, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2006-02-22 | Trust Company Complex, Ajeltake Road, Majuro, Ajeltake Island MH 96960 MH | - |
CANCEL ADM DISS/REV | 2006-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-12-13 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State