Entity Name: | AZM GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AZM GROUP, 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. |
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: | 16 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | L07000040573 |
FEI/EIN Number |
208848856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 27TH AVE N, SAINT PETERSBURG, FL, 33704-2856, US |
Mail Address: | 475 27TH AVE N, SAINT PETERSBURG, FL, 33704-2856, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMMADI ZIBA | Managing Member | 475 27th Avenue N, ST. PETERSBURG, FL, 33704 |
FARAHBAKHSH AHMAD | Managing Member | 475 27th Avenue N, ST. PETERSBURG, FL, 33704 |
MOHAMMADI ZIBA | Agent | 475 27th Ave N, SAINT PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-29 | 475 27TH AVE N, SAINT PETERSBURG, FL 33704-2856 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 475 27th Ave N, SAINT PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2020-03-29 | 475 27TH AVE N, SAINT PETERSBURG, FL 33704-2856 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | MOHAMMADI, ZIBA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State