Search icon

EMZ, LLC - Florida Company Profile

Company Details

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

EMZ, 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: 06 Jun 2005 (20 years ago)
Document Number: L05000055746
FEI/EIN Number 203246507

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

Address: 422 S. ALAFAYA TRAIL, SUITE 17, ORLANDO, FL, 32828
Mail Address: 422 S. ALAFAYA TRAIL, SUITE 17, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEINI ABDELRAHMAN M Agent 422 S. ALAFAYA TRAIL, ORLANDO, FL, 32828
ZEINI ABDULLAH M Managing Member 422 S. ALAFAYA TRAIL, SUITE 17, ORLANDO, FL, 32828
ZEINI ABDELRAHMAN M Vice President 422 S. ALAFAYA TRAIL, SUITE 17, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-28 ZEINI, ABDELRAHMAN M -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 422 S. ALAFAYA TRAIL, SUITE 17, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2007-04-11 422 S. ALAFAYA TRAIL, SUITE 17, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 422 S. ALAFAYA TRAIL, SUITE 17, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603595 TERMINATED 1000000838641 ORANGE 2019-08-27 2039-09-11 $ 3,378.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State