Search icon

ZAFCO REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: ZAFCO REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAFCO REAL ESTATE 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: 09 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: L11000091496
FEI/EIN Number NOT APPLICABLE

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

Address: 4220 W 104th Street, Hialeah, FL, 33018, US
Mail Address: 4220 W 104th Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN ZAFAR Manager 4220 W 104th Street, Hialeah, FL, 33018
HARPALANI MANOJ Director 4220 W 104th Street, Hialeah, FL, 33018
MAHMOUD MAHAM Director 4220 W 104th Street, Hialeah, FL, 33018
Harpalani Manoj Agent 4220 W 104th Street, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Harpalani, Manoj -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 -
LC AMENDMENT 2013-04-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State