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 |
Name | Role | Address |
---|---|---|
DAVID ZINN | Agent | 10960 SW 48 St., Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
Zinn David | President | 10960 SW 48 St., Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
Zinn Debbie | Vice President | 10960 SW 48 St., Cooper City, FL, 33328 |
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 |
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 |
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 |
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