Search icon

ZEMASO INVESTMENTS A, LLC - Florida Company Profile

Company Details

Entity Name: ZEMASO INVESTMENTS A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEMASO INVESTMENTS A, 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: 02 Jan 2003 (22 years ago)
Document Number: L03000000339
FEI/EIN Number 364520067

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

Address: 4420 BEACON CIRLCE, WEST PALM BEACH, FL, 33407, US
Mail Address: 4420 BEACON CIRLCE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARETSKY Abraham M Agent 4420 BEACON CIRLCE, WEST PALM BEACH, FL, 33407
ZEMASO MANAGEMENT COMPANY Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4420 BEACON CIRLCE, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-04-29 4420 BEACON CIRLCE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-04-29 ZARETSKY, Abraham M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4420 BEACON CIRLCE, WEST PALM BEACH, FL 33407 -

Court Cases

Title Case Number Docket Date Status
ERIK HADAD and LIMOR HADAD VS DEUTSCHE BANK NATIONAL TRUST, CO., etc., et al. 4D2013-2167 2013-06-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA014205XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name ERIK HADAD
Role Appellant
Status Active
Representations VANESSA JALEH BRAVO, CHARLES LOUIS NEUSTEIN
Name LIMOR HADAD
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Richard P. Zaretsky
Name ZEMASO INVESTMENTS A, LLC
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that Charles L. Neustein, Esquire¿s, motion to withdraw filed September 20, 2013 is hereby determined moot.
Docket Date 2013-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ERIK HADAD
Docket Date 2013-09-23
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO WITHDRAW
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-09-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **MOOT SEE 9/27/13 ORDER**
On Behalf Of ERIK HADAD
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' opposed motion filed July 23, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from August 20, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Vanessa Jaleh Bravo, Esquire's, Reply to Response filed July 30, 2013, is hereby stricken as unauthorized.
Docket Date 2013-07-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/8/13)
On Behalf Of ERIK HADAD
Docket Date 2013-06-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIK HADAD
Docket Date 2013-06-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State