Search icon

ZOONIX LLC - Florida Company Profile

Company Details

Entity Name: ZOONIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOONIX 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: 23 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L17000017654
FEI/EIN Number 81-5120353

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

Address: 9305 ELAN CIR, ORLANDO, 32836, UN
Mail Address: 9305 ELAN CIR, ORLANDO, 32836, UN
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED NABEEL Manager 9305 ELAN CIR, ORLANDO, 32836
NABEEL AHMED Agent 9305 ELAN CIR, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035846 LOGOMOTIX ACTIVE 2021-03-15 2026-12-31 - 7791 SNOWBERRY CIRCLE, ORLANDO, FL, 32819
G18000074963 Z MEDIA EXPIRED 2018-07-09 2023-12-31 - 4150 EASTGATE DRIVE APT#5210, O, FL, 32839
G17000053142 NET10SOLUTIONS EXPIRED 2017-05-13 2022-12-31 - 4150 EASTGATE DR, APT 5210, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 9305 ELAN CIR, APT 207, ORLANDO 32836 UN -
CHANGE OF MAILING ADDRESS 2023-10-02 9305 ELAN CIR, APT 207, ORLANDO 32836 UN -
REGISTERED AGENT NAME CHANGED 2023-10-02 NABEEL, AHMED -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 9305 ELAN CIR, APT 207, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State