Search icon

ZAKATUMI LLC - Florida Company Profile

Company Details

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

ZAKATUMI 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: 02 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L12000086437
FEI/EIN Number NOT APPLICABLE

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

Address: 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL, 33431, US
Mail Address: 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Ronald Manager 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL, 33431
WALTON RAHAL CPAS PLLC Agent -
JMF CONSOLIDATED HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-19 - -
REGISTERED AGENT NAME CHANGED 2020-05-19 WALTON RAHAL CPAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-01-21 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2101 NW BOCA RATON BLVD STE 5, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State