Search icon

ZAFCO INTERNATIONAL LLC

Company Details

Entity Name: ZAFCO INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L13000038685
FEI/EIN Number 650864085
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U4BRBLTM458K42 L13000038685 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Hussain, Zafar, 6745 NW 36TH STREET, SUITE 260, MIAMI, US-FL, US, 33166
Headquarters 6745 NW 36th Street, Suite 260, Miami, US-FL, US, 33166

Registration details

Registration Date 2020-02-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000038685

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAFCO 401K 2018 650864085 2019-09-04 ZAFCO INTERNATIONAL, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 3054063811
Plan sponsor’s address 3200 NW 67TH AVE, ST 260, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing MANOJ HARPALANI
Valid signature Filed with authorized/valid electronic signature
ZAFCO 401K 2017 650864085 2018-10-11 ZAFCO INTERNATIONAL, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 3054063811
Plan sponsor’s address 3200 NW 67TH AVE, ST 260, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing ZAMIR IQBAL
Valid signature Filed with authorized/valid electronic signature
ZAFCO 401K 2016 650864085 2017-10-04 ZAFCO INTERNATIONAL, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 3054063811
Plan sponsor’s address 3200 NW 67TH AVE, ST 260, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing ZAMIR IQBAL
Valid signature Filed with authorized/valid electronic signature
ZAFCO 401K 2015 650864085 2017-04-26 ZAFCO INTERNATIONAL, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 3054063811
Plan sponsor’s address 3200 NW 67TH AVE, BUILDING 2, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing MANOJ HARPALANI
Valid signature Filed with authorized/valid electronic signature
ZAFCO 401K 2015 650864085 2017-03-10 ZAFCO INTERNATIONAL, LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Sponsor’s telephone number 3054063811
Plan sponsor’s address 3200 NW 67TH AVE, BUILDING 2, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2017-03-10
Name of individual signing MANOJ HARPALANI
Valid signature Filed with authorized/valid electronic signature
ZAFCO 401K 2015 650864085 2017-03-02 ZAFCO INTERNATIONAL, LLC 28
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Sponsor’s telephone number 3054063811
Plan sponsor’s address 3200 NW 67TH AVE, BUILDING 2, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2017-03-02
Name of individual signing MANOJ HARPALANI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Harpalani Manoj Finance Agent 4220 W 104th Street, Hialeah, FL, 33018

Manager

Name Role Address
HUSSAIN ZAFAR Manager 4220 W 104th Street, Hialeah, FL, 33018

Director

Name Role Address
HARPALANI MANOJ Director 4220 W 104th Street, Hialeah, FL, 33018
MAHMOUD MAHAM Director 4220 W 104th Street, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051025 TIRE STREETS EXPIRED 2018-04-23 2023-12-31 No data 3200 NW 67TH AVE, SUITE 260, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 4220 W 104th Street, SUITE 11, Hialeah, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2021-03-29 Harpalani, Manoj, Finance No data
LC AMENDMENT 2015-11-09 No data No data
LC AMENDMENT 2013-04-10 No data No data
CONVERSION 2013-03-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000078233. CONVERSION NUMBER 500000129975

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State