Search icon

OZLAM GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: OZLAM GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OZLAM GROUP, 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: 24 May 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L16000100849
FEI/EIN Number 82-5113960

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

Address: 2755 W Atlantic Blvd, Pompano Beach, FL, 33069, US
Mail Address: 2755 W Atlantic Blvd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abouzlam Saadeh Manager 2755 W Atlantic Blvd, Pompano Beach, FL, 33069
ABOUZLAM SAADEH Agent 2755 W Atlantic Blvd, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069382 LE TERRACE EXPIRED 2019-06-19 2024-12-31 - 2755 W. ATLANTIC BLVD, POMPANO, FL, 33069
G19000048135 HOOKAH MART EXPIRED 2019-04-17 2024-12-31 - 5937 S UNIVERSITY, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 2755 W Atlantic Blvd, 201, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-02-22 2755 W Atlantic Blvd, 201, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2755 W Atlantic Blvd, 201, Pompano Beach, FL 33069 -
LC AMENDMENT AND NAME CHANGE 2018-10-05 OZLAM GROUP, LLC. -
LC AMENDMENT 2018-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000598086 TERMINATED 1000000972479 BROWARD 2023-11-30 2043-12-06 $ 1,242.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000460154 TERMINATED 1000000964807 BROWARD 2023-09-21 2043-09-27 $ 3,251.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
LC Amendment and Name Change 2018-10-05
LC Amendment 2018-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State