Search icon

DZ SHIPPING #4, LLC

Company Details

Entity Name: DZ SHIPPING #4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L00000003539
FEI/EIN Number 46-2706539
Address: 10960 SW 48 St., Cooper City, FL, 33328, US
Mail Address: 10960 SW 48 St., Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID ZINN Agent 10960 SW 48 St., Cooper City, FL, 33328

President

Name Role Address
Zinn David President 10960 SW 48 St., Cooper City, FL, 33328

Vice President

Name Role Address
Zinn Debbie Vice President 10960 SW 48 St., Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051974 HORZINN AROUND FRAM ACTIVE 2023-04-24 2028-12-31 No data 10960 SW 48TH ST, COOPER CITY, FL, 33328
G21000076676 DZ FARMS ACTIVE 2021-06-08 2026-12-31 No data 1440 CORAL RIDGE DRIVE, UNIT 501, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 10960 SW 48 St., Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2023-04-30 10960 SW 48 St., Cooper City, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 10960 SW 48 St., Cooper City, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 DAVID, ZINN No data
LC AMENDMENT AND NAME CHANGE 2018-11-15 DZ SHIPPING #4, LLC No data
REINSTATEMENT 2018-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2002-10-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000680828 TERMINATED 1000000485578 BROWARD 2013-03-28 2033-04-04 $ 7,693.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-01
REINSTATEMENT 2012-11-06
ANNUAL REPORT 2011-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State