Search icon

GREAT TEAM LLC - Florida Company Profile

Company Details

Entity Name: GREAT TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT TEAM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L00000003562
FEI/EIN Number 651067292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 SE 2ND AVENUE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAZZARINO ANGELO Managing Member 150 SE 2ND AVENUE, MIAMI, FL, 33131
ZAZZARINO GLACMER G Authorized Member 150 SE 2ND AVENUE, 3RD FLOOR, MIAMI, FL, 33131
ZAZZARINO ANGELO Agent 150 SE 2ND AVE , 3RD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-06 - -
LC AMENDMENT 2017-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 150 SE 2ND AVE , 3RD FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-07-01 150 SE 2ND AVENUE, 3RD FLOOR, MIAMI, FL 33131 -
LC AMENDMENT 2016-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-01 150 SE 2ND AVENUE, 3RD FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-02-08 ZAZZARINO, ANGELO -
LC AMENDMENT 2016-02-08 - -
LC AMENDMENT 2011-08-24 - -
LC AMENDMENT 2010-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
LC Amendment 2021-07-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09
LC Amendment 2017-04-10
ANNUAL REPORT 2017-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State