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. |
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 |
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 |
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 |
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 | - | - |
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 |
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