Entity Name: | ZALA MULTISERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZALA MULTISERVICES, 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. |
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: | 03 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | L15000131552 |
FEI/EIN Number |
47-4678124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 N FEDERAL HWY STE 14, Boynton Beach, FL, 33435, US |
Mail Address: | 6797 Finamore Cir, Lake Worth, FL, 33467, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH YZALA | Manager | 6797 FINAMORE CIRCLE, LAKE WORTH, FL, 33467 |
SEJOUR Morency FAONY MS | Authorized Member | 2200 Springdale blvd, Palm Springs, FL, 33461 |
Joseph Yzala | Agent | 6797 FINAMORE CIRCLE, LAKE WORTH, FL, 33467 |
JOSEPH YZALA | Member | 6797 FINAMORE CIR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 1550 N FEDERAL HWY STE 14, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 1550 N FEDERAL HWY STE 14, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 2016-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | Joseph, Yzala | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-07-22 | ZALA MULTISERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-14 |
REINSTATEMENT | 2016-10-12 |
LC Amendment and Name Change | 2016-07-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State