Search icon

ZAKKOUR TECHNOLOGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZAKKOUR TECHNOLOGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAKKOUR TECHNOLOGY GROUP, 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: 01 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L13000094190
FEI/EIN Number 47-2983193

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

Address: 1221 Brickell Ave Suite 900, Miami, FL, 33131, US
Mail Address: 1221 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAKKOUR HENRY T Managing Member 1221 Brickell Ave, Miami, FL, 33131
ZAKKOUR ANWAR Member 1221 Brickell Ave, Miami, FL, 33131
ZAKKOUR HENRY T Agent 1221 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1221 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-11-14 1221 Brickell Ave Suite 900, Miami, FL 33131 -
LC AMENDMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 1221 Brickell Ave Suite 900, Miami, FL 33131 -
REINSTATEMENT 2023-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-02
LC Amendment 2023-11-14
AMENDED ANNUAL REPORT 2023-09-20
REINSTATEMENT 2023-09-19
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-27
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State