Search icon

ZERPA & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ZERPA & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZERPA & ASSOCIATES, 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: 26 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2010 (15 years ago)
Document Number: L04000041898
FEI/EIN Number 510509794

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

Address: 11829 SW 95 ST, MIAMI, FL, 33186, US
Mail Address: 11829 SW 95 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750701157 2014-04-24 2014-04-24 14342 SW 101ST LN, MIAMI, FL, 331866947, US 3403 NW 82ND AVE, SUITE 101D, DORAL, FL, 331221068, US

Contacts

Phone +1 786-338-8999
Fax 7867523234

Authorized person

Name ARELYS ZERPA
Role PRESIDENT
Phone 7863388999

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZERPA ARELYS Managing Member 11829 SW 95 ST, MIAMI, FL, 33186
Benito Michael A Manager 11829 SW 95 ST, MIAMI, FL, 33186
ZERPA ARELYS Agent 11829 SW 95 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 11829 SW 95 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-01-15 11829 SW 95 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 11829 SW 95 ST, MIAMI, FL 33186 -
REINSTATEMENT 2010-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State