Search icon

NAZTEC INTERNATIONAL GROUP L.L.C.

Company Details

Entity Name: NAZTEC INTERNATIONAL GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Apr 2020 (5 years ago)
Document Number: L03000006268
FEI/EIN Number 760724781
Address: 263 N Jog Road, West Palm Beach, FL, 33413, US
Mail Address: 263 N Jog Road, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PAZHOOR MR. MOHAMED S Agent 263 N Jog Road, West Palm Beach, FL, 33413

President

Name Role Address
PAZHOOR MOHAMED S President 263 N Jog Road, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015632 NAZTEC STAFFING ACTIVE 2022-02-03 2027-12-31 No data 263 N JOG ROAD, WEST PALM BEACH, FL, 33413
G10000024190 SMARTPOLL ELECTION SOLUTIONS ACTIVE 2010-03-15 2025-12-31 No data 8983 OKEECHOBEE BLVD, STE: 202-125, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 263 N Jog Road, West Palm Beach, FL 33413 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 263 N Jog Road, West Palm Beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2022-01-13 263 N Jog Road, West Palm Beach, FL 33413 No data
LC AMENDED AND RESTATED ARTICLES 2020-04-15 No data No data
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-02-27 NAZTEC INTERNATIONAL GROUP L.L.C. No data
REGISTERED AGENT NAME CHANGED 2007-09-17 PAZHOOR, MR. MOHAMED S No data
MERGER 2003-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000047615
AMENDED AND RESTATEDARTICLES 2003-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
LC Amended and Restated Art 2020-04-15
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
LC Amended/Restated Article/NC 2018-02-27
ANNUAL REPORT 2018-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State