Search icon

ZRAIM INVESTMENTS LLC - Florida Company Profile

Company Details

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

ZRAIM INVESTMENTS 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: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L13000005001
FEI/EIN Number 46-2300770

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

Address: 6050 Toscana Dr, ste 326, Davie, FL, 33314, US
Mail Address: 6050 Toscana Dr, ste 326, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID DANIEL Manager 3184 STIRLING RD D9, HOLLYWOOD, FL, 33021
DAVID DANIEL President 3184 STIRLING RD D9, HOLLYWOOD, FL, 33021
DAVID SIMON Manager 3184 STIRLING RD D9, HOLLYWOOD, FL, 33021
DAVID Simon MR Agent 3184 STIRLING RD, HOLLYWOOD, FL, 33021
DAVID SIMON Treasurer 3184 STIRLING RD D9, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 DAVID, Simon, MR -
REINSTATEMENT 2017-11-15 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-05-23
REINSTATEMENT 2019-11-15
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
LC Amendment 2015-01-30
ANNUAL REPORT 2014-04-30
LC Amendment 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State