Search icon

ZONAI USA LLC - Florida Company Profile

Company Details

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

ZONAI USA 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: 28 Apr 2015 (10 years ago)
Document Number: L15000074874
FEI/EIN Number 473861567

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

Address: 13462 NOBLE DR, DELRAY BEACH, FL, 33484, US
Mail Address: 13462 NOBLE DR, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA JOVO FRANCISCO A Manager 13462 NOBLE DR, DELRAY BEACH, FL, 33484
JOVO YASMARYS C Manager 13462 NOBLE DR, DELRAY BEACH, FL, 33484
JOVO YASMARYS Agent 13462 NOBLE DR, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045042 MUSA ACTIVE 2024-04-02 2029-12-31 - 3153 CLINT MOORE RD, APT 102, BOCA RATON, FL, 33496
G24000027211 MUSA ACTIVE 2024-02-20 2029-12-31 - 3153 CLINT MOORE RD, APT 102, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 13462 NOBLE DR, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-04-23 13462 NOBLE DR, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2024-04-23 JOVO, YASMARYS -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 13462 NOBLE DR, DELRAY BEACH, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State