Search icon

ROMINA ZAIN LLC - Florida Company Profile

Company Details

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

ROMINA ZAIN 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: 28 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L19000029034
FEI/EIN Number 301171695

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

Address: 7380 W. Sand Lake Road, Orlando, FL, 32819, US
Mail Address: 7380 W. Sand Lake Road, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAIN ROMINA M Authorized Member 7380 W. Sand Lake Road, Orlando, FL, 32819
ZAIN ROMINA M Agent 7380 W. Sand Lake Road, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058586 MAGIC SPORT HOLIDAYS ACTIVE 2022-05-09 2027-12-31 - 15066 MARBLED GODWIT DR, WINTER GARDEN, FL, 34787
G19000036124 MAGIC HOLIDAYS ACTIVE 2019-03-18 2029-12-31 - 7380 W SAND LAKE ROAD SUITE 500, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 7380 W. Sand Lake Road, SUITE 500, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7380 W. Sand Lake Road, SUITE 500, Orlando, FL 32819 -
LC AMENDMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 7380 W. Sand Lake Road, SUITE 500, Orlando, FL 32819 -
LC AMENDMENT 2021-10-12 - -
LC AMENDMENT 2019-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-05-01
LC Amendment 2022-08-29
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-23
LC Amendment 2021-10-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-13
LC Amendment 2019-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State