Search icon

ZYP TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ZYP TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZYP TECHNOLOGIES, 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 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L15000210875
FEI/EIN Number 81-0934697

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

Address: 1730 S Federal Hwy, Delray Beach, FL, 33483, US
Mail Address: 1730 S Federal Hwy, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORAT JOSEPH Manager 1730 S Federal Hwy, Delray Beach, FL, 33483
PORAT JOSEPH Agent 1730 S Federal Hwy, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1686 S Federal Hwy, Suite 351, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2025-01-17 1686 S Federal Hwy, Suite 351, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1686 S Federal Hwy, Suite 351, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1730 S Federal Hwy, Suite 391, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2020-01-21 1730 S Federal Hwy, Suite 391, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1730 S Federal Hwy, Suite 391, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2017-01-11 PORAT, JOSEPH -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State