Search icon

ZORO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ZORO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZORO PROPERTIES, 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: 04 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L04000042188
FEI/EIN Number 550886357

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

Address: 290 MCGUINESS BLVD, BROOKLYN, NY, 11222, US
Mail Address: C/O TOTAL CONSTRUCTION, 290 MCGUINESS AVE, BROOKLYN, NY, 11222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJMI BOMAN K Manager 1904 ESTRADA WAY, LA JOLLA, CA, 92037
NAJMI FARHANG J Manager 290 MCGUINNES BLVD, BROOKLYN, NY, 11222
NAJMI FARIBORZ J Manager 73-01 178TH ST, FLUSHING, NY, 11366
NAJMI PERVEZ Manager 7705 INDIAN RIDGE TRAIL N, KISSIMMEE, FL, 34747
MCKINLEY MICHAEL R Agent SHUMAKER LAW FIRM, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-31 - -
CHANGE OF MAILING ADDRESS 2022-01-03 290 MCGUINESS BLVD, BROOKLYN, NY 11222 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 SHUMAKER LAW FIRM, 240 S PINEAPPLE AVE, 1000, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 290 MCGUINESS BLVD, BROOKLYN, NY 11222 -
LC AMENDMENT 2019-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-09
LC Amendment 2022-05-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-08
LC Amendment 2019-10-21
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State