Search icon

THE LAW OFFICE OF BEN ZAERI, P.A.

Company Details

Entity Name: THE LAW OFFICE OF BEN ZAERI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2005 (20 years ago)
Document Number: P05000030802
FEI/EIN Number 331112741
Address: 1170 wekiva springs road, longwood, FL, 32779, US
Mail Address: 1170 Wekiva Springs Road, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ZAERI BEN Agent 1170 Wekiva Springs Road, LONGWOOD, FL, 32779

President

Name Role Address
ZAERI ZOUBIN President 1170 Wekiva Springs Road, Longwood, FL, 32779

Secretary

Name Role Address
ZAERI ZOUBIN Secretary 1170 Wekiva Springs Road, Longwood, FL, 32779

Treasurer

Name Role Address
ZAERI ZOUBIN Treasurer 1170 Wekiva Springs Road, Longwood, FL, 32779

Director

Name Role Address
ZAERI ZOUBIN Director 1170 Wekiva Springs Road, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099216 ZAERI & ASSOCIATES PA EXPIRED 2019-09-10 2024-12-31 No data 1170 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
G08007900159 ZAERI & ASSOCIATES PA EXPIRED 2008-01-05 2013-12-31 No data 390 WEST S.R. 434, SUITE #102, LONGWOOD, FL, 32750
G08008900106 ZAERI & ASSOCIATES EXPIRED 2008-01-05 2013-12-31 No data 390 WEST S.R. 434, SUITE #102, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1170 wekiva springs road, longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1170 wekiva springs road, longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 ZAERI, BEN No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1170 Wekiva Springs Road, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State