Entity Name: | ZINN FUND LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2008 (17 years ago) |
Date of dissolution: | 09 Mar 2018 (7 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | A08000000962 |
FEI/EIN Number |
943454673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16132 SW 74th Place, Miami, FL, 33156, US |
Mail Address: | 16132 SW 74th Place, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAREDIN CAPITAL ADVISORS | General Partner | 16132 SW 74th Place, Miami, FL, 33156 |
MAREDIN CORPORATION | Agent | - |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2018-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 16132 SW 74th Place, Miami, FL 33156 | - |
REINSTATEMENT | 2016-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 16132 SW 74th Place, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 16132 SW 74th Place, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | MAREDIN CORPORATION | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LP AMENDMENT | 2013-11-20 | - | - |
REINSTATEMENT | 2013-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2018-03-09 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-03-30 |
ANNUAL REPORT | 2014-01-16 |
Reinstatement | 2013-11-20 |
LP Amendment | 2013-11-20 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-06-29 |
Domestic LP | 2008-11-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State