Search icon

DHANRAJ POKARMAL LLC - Florida Company Profile

Company Details

Entity Name: DHANRAJ POKARMAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHANRAJ POKARMAL 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: 22 Nov 2004 (20 years ago)
Document Number: L04000084388
FEI/EIN Number NOT APPLICABLE

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

Address: 6574 N STATE RD 7, 175, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N STATE RD 7, 175, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zanith Software Consulting LLC Agent 6574 N STATE RD 7, COCONUT CREEK, FL, 33073
Zanith Software Consulting LLC Manager 6574 N STATE RD 7, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003550 ZENITH RENT PAYMENTS LLC ACTIVE 2024-01-05 2029-12-31 - 6574 N STATE RD 7, 175, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-31 Zanith Software Consulting LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 6574 N STATE RD 7, 175, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-01-24 6574 N STATE RD 7, 175, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 6574 N STATE RD 7, 175, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State