Search icon

ZALA MULTISERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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