Search icon

ZMART MOBILE, LLC - Florida Company Profile

Company Details

Entity Name: ZMART MOBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZMART MOBILE, 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: 17 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L16000191401
FEI/EIN Number 81-5128734

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

Address: 6474 Lake Worth Rd Ste B, Lake Worth, FL, 33463, US
Mail Address: 6474 Lake Worth Rd Ste B, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ EDWARD D Manager 6474 Lake Worth Rd Ste B, Lake Worth, FL, 33463
ORDONEZ EDWARD D Agent 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 - 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 -
REINSTATEMENT 2020-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-10-27 6474 Lake Worth Rd Ste B, Lake Worth, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 ORDONEZ, EDWARD D -
REINSTATEMENT 2018-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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: 01 Apr 2025

Sources: Florida Department of State