Search icon

A2Z IT LLC - Florida Company Profile

Company Details

Entity Name: A2Z IT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A2Z IT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2013 (12 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L13000121688
FEI/EIN Number 46-3681279

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

Address: 5703 Red Bug Lake Rd., suite 304, Winter Springs, FL, 32708, US
Mail Address: 5703 Red Bug Lake Rd., Suite 304, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAK MARIAM Managing Member 5703 Red Bug Lake Rd., Winter Springs, FL, 32708
Wanis Fady Managing Member 5703 Red Bug Lake Rd., Winter Springs, FL, 32708
HENRIQUEZ CHRISTOPHER E Agent 5703 Red Bug Lake Rd., Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 HENRIQUEZ, CHRISTOPHER E -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 5703 Red Bug Lake Rd., suite 304, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-04-06 5703 Red Bug Lake Rd., suite 304, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 5703 Red Bug Lake Rd., Suite 304, Winter Springs, FL 32708 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2014-02-16
Florida Limited Liability 2013-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State