Search icon

ZNYL WIRELESS, INC.

Company Details

Entity Name: ZNYL WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000093684
FEI/EIN Number 47-2442442
Address: 14987 BARTRAM CREEK BLVD, ST JOHNS, FL, 32259, US
Mail Address: 14987 BARTRAM CREEK BLVD, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
GREENSPOON MARDER, P.A. Agent

Director

Name Role Address
Yaj Lee Zaub Director 10570 South Lago Vista Cir, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082846 METRO BY TMOBILE ACTIVE 2020-07-15 2025-12-31 No data 2804N. UNIVERSITY DR, SUNRISE, FL, 33322
G15000032875 METRO PCS EXPIRED 2015-03-31 2020-12-31 No data 2812 N. UNIVERSITY DRIVE, SUNRISE, FL, 33322
G15000032872 WIRELESS 4 LESS EXPIRED 2015-03-31 2020-12-31 No data 2812 N. UNIVERSITY DRIVE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 14987 BARTRAM CREEK BLVD, ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2024-06-19 14987 BARTRAM CREEK BLVD, ST JOHNS, FL 32259 No data
AMENDMENT 2015-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
Amendment 2015-04-21
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State