Search icon

ADZ, LLC - Florida Company Profile

Company Details

Entity Name: ADZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADZ, 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 08 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: L03000044095
FEI/EIN Number APPLIED FOR

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

Address: 2805 E. OAKLAND PARK BLVD., # 365, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2805 E. OAKLAND PARK BLVD., # 365, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIERZWA ZENNON L Managing Member 2805 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
MURDOCH ROBERT E Agent 790 E. BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184400 AZD, LLC EXPIRED 2009-12-14 2014-12-31 - 2748 NE 20TH STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 790 E. BROWARD BOULEVARD, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 2805 E. OAKLAND PARK BLVD., # 365, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2010-03-29 2805 E. OAKLAND PARK BLVD., # 365, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-08
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State