Search icon

NOOR WIRELESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NOOR WIRELESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOOR WIRELESS SERVICES 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 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: L08000013488
FEI/EIN Number 261929612

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

Address: 511 South Cocoa Blvd, Cocoa, FL, 32922, US
Mail Address: 511 South Cocoa Blvd, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM SAED Managing Member 183 olivick circle, Palm Bay, FL, 32907
KADUR ZEYAD Managing Member 511 South Cocoa Blvd, Cocoa, FL, 32922
Musallet Kamel Managing Member 1441 Tamiami Trail, port charlotte, FL, 33948
Ibrahim Zaher Managing Member 183 Olivick cir, Palm Bay, FL, 32907
Abdullah Shafeqah I Auth 1363 San Cortez Ave NE, Palm Bay, FL, 32907
Kadur Zeyad Agent 511 South Cocoa Blvd, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 511 South Cocoa Blvd, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2014-04-30 511 South Cocoa Blvd, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Kadur, Zeyad -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 511 South Cocoa Blvd, Cocoa, FL 32922 -
REINSTATEMENT 2010-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State