Search icon

NAZARI ASSOCIATES II, LLC - Florida Company Profile

Company Details

Entity Name: NAZARI ASSOCIATES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAZARI ASSOCIATES II, 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: 09 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L99000003311
FEI/EIN Number 650931331

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

Address: 4651 SHERIDAN ST, SUITE 302, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN ST, SUITE 302, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARAGOVIA ANGELO Member 21055 NE 37TH AVE, AVENTURA, FL, 33180
VOLOSIN STELLA M Member 2450 KENSINGTON BLVD, DAVIE, FL, 33325
ANDRES ZARAGOVIA SEBASTIAN Authorized Member 1000 RIVER REACH DR #119, FT LAUDERDALE, FL, 33315
SARAGOVIA EFRAIM N Agent 3500 N 55 AVE, HOLLYWOOD, FL, 33021
ILANA PARTNERS, LTD. Member 2010 NE 210 STREET, MIAMI, FL, 33179
FAMILIA DE SARAGOVIA, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-01 - -
LC AMENDMENT 2016-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 4651 SHERIDAN ST, SUITE 302, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-01-10 4651 SHERIDAN ST, SUITE 302, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2001-03-26 SARAGOVIA, EFRAIM N -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 3500 N 55 AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
LC Amendment 2019-07-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
LC Amendment 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State