Search icon

ZP REALTY, LLC

Company Details

Entity Name: ZP REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2018 (6 years ago)
Document Number: L04000066690
FEI/EIN Number 201608169
Address: 312 MINORCA AVE., CORAL GABLES, FL, 33134, US
Mail Address: 312 MINORCA AVE., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICIOS LEON N Agent 312 MINORCA AVE., CORAL GABLES, FL, 33134

Chairman

Name Role Address
ZUMPANO JOSEPH I Chairman 312 MINORCA AVE., CORAL GABLES, FL, 33134

Treasurer

Name Role Address
PATRICIOS LEON N Treasurer 312 MINORCA AVE., CORAL GABLES, FL, 33134

President

Name Role Address
Gonzalez Jose President 312 MINORCA AVE., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093447 INTEGRATED REALTY OF FLORIDA ACTIVE 2015-09-11 2025-12-31 No data 312 MINORCA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-08-07 ZP REALTY, LLC No data
REGISTERED AGENT NAME CHANGED 2013-12-27 PATRICIOS, LEON N No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-24 312 MINORCA AVE., CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 312 MINORCA AVE., CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2008-08-12 312 MINORCA AVE., CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-22
LC Name Change 2018-08-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State