Search icon

Z.GRAND, L.C. - Florida Company Profile

Company Details

Entity Name: Z.GRAND, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z.GRAND, L.C. 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: 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: 12 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000002426
FEI/EIN Number 651082440

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

Address: 3146 JOHN P. CURCI DRIVE, BLDG. 3A, BAY3, PEMBROKE PARK, FL, 33009
Mail Address: 3146 JOHN P. CURCI DRIVE, BLDG. 3A, BAY3, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARIN EDAN Managing Member 3146 JOHN P. CURCI DRIVE BLDG. 3A, BAY3, PEMBROKE PARK, FL, 33009
ZACHARIN DORON Managing Member 3146 JOHN P. CURCI DRIVE BLDG. 3A, BAY3, PEMBROKE PARK, FL, 33009
ZACHARIN EDAN Agent 3146 JOHN P. CURCI DRIVE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 3146 JOHN P. CURCI DRIVE, BLDG. 3A, BAY3, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-04-20 3146 JOHN P. CURCI DRIVE, BLDG. 3A, BAY3, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 3146 JOHN P. CURCI DRIVE, BLDG. 3A, BAY3, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2008-02-25 ZACHARIN, EDAN -
REINSTATEMENT 2004-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-19
REINSTATEMENT 2004-08-12
ANNUAL REPORT 2002-05-15
Florida Limited Liabilites 2001-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State