Search icon

COMPASS WEALTH MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: COMPASS WEALTH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPASS WEALTH MANAGEMENT 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: 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000021250
FEI/EIN Number 331062454

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

Address: 1200 no. federal hwy, SUITE 200, BOCA RATON, FL, 33432, US
Mail Address: po box 1979, BOCA RATON, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA PEDRO L Managing Member 2424 North Federal Highway, BOCA RATON, FL, 33431
FERNANDEZ SERGIO Managing Member 2424 North Federal Highway, BOCA RATON, FL, 33431
ZAMORA PEDRO L Agent 2424 North Federal Highway, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 1200 no. federal hwy, SUITE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-03-11 1200 no. federal hwy, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2424 North Federal Highway, SUITE 103, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2006-02-20 ZAMORA, PEDRO L -
NAME CHANGE AMENDMENT 2003-08-07 COMPASS WEALTH MANAGEMENT LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State