Search icon

ZMART MOBILE, LLC

Company Details

Entity Name: ZMART MOBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L16000191401
FEI/EIN Number 81-5128734
Address: 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463
Mail Address: 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ORDONEZ, EDWARD D Agent 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463

Manager

Name Role Address
ORDONEZ, EDWARD D Manager 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024197 FIXIT PROZ EXPIRED 2019-02-19 2024-12-31 No data 6474 LAKE WORTH RD, STE B, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463 No data
REINSTATEMENT 2020-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2020-10-27 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-14 ORDONEZ, EDWARD D No data
REINSTATEMENT 2018-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000325322 TERMINATED 1000000991942 PALM BEACH 2024-05-14 2044-05-29 $ 711.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000394070 TERMINATED 1000000827602 PALM BEACH 2019-05-22 2039-06-05 $ 10,175.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-27
REINSTATEMENT 2018-03-14
Florida Limited Liability 2016-10-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State