Search icon

ZABADO LLC - Florida Company Profile

Company Details

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

ZABADO 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: 24 Sep 2004 (21 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: L04000069851
FEI/EIN Number 201668291

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

Address: 3481 Torremolinos Ave, Doral, FL, 33178, US
Mail Address: 3481 Torremolinos Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez Maria Manager 3481 Torremolinos Ave, Doral, FL, 33178
Zabala Jose R Manager 3481 Torremolinos Ave, Doral, FL, 33178
DOMINGUEZ MARIA M Agent 3481 Torremolinos Ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 3481 Torremolinos Ave, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-03-14 3481 Torremolinos Ave, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 3481 Torremolinos Ave, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-03-29 DOMINGUEZ, MARIA MNGR -

Court Cases

Title Case Number Docket Date Status
ZABADO, LLC VS WELLS FARGO BANK, N.A., ET AL. 4D2015-4764 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15004772 (11)

Parties

Name ZABADO LLC
Role Appellant
Status Active
Representations Michael Winer, RUZY BEHNEJAD
Name BETTER HOLDINGS, LLC
Role Appellee
Status Active
Name EQUABLE ASCENT FIN. LLC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations EVAN B. KLINEK, Wiline Justilien, Emily Y. Rottmann, Sara F. Holladay-Tobias, Sarah J. Hulsberg, MICHAEL STEINER
Name GLORIA S. MCGEE
Role Appellee
Status Active
Name VILLAGE OF LAKE PINE II, HOA
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 2, 2016 motion for extension of time is granted and the time for filing a motion for rehearing and/or motion for rehearing en banc and for written opinion is extended to and including December 22, 2016.
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, etc.
On Behalf Of ZABADO, LLC
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZABADO, LLC
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's May 2, 2016 motion for attorney's fees is denied.
Docket Date 2016-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZABADO, LLC
Docket Date 2016-06-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's June 2, 2016 motion for extension of time to serve reply brief is determined to be moot.
Docket Date 2016-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/2/16
On Behalf Of ZABADO, LLC
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (MOOT)
On Behalf Of ZABADO, LLC
Docket Date 2016-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 20, 2016 reply to response is stricken as unauthorized.
Docket Date 2016-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (AMENDED - ORIGINAL WAS REJECTED)
On Behalf Of ZABADO, LLC
Docket Date 2016-05-20
Type Response
Subtype Reply to Response
Description Reply to Response ~ **stricken** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ZABADO, LLC
Docket Date 2016-05-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTY'S FEES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2016-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *see Notice of Joinder filed on 5/13/16*
Docket Date 2016-05-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ANSWER BRIEF FILED BY APPELLEE WELLS FARGO BANK, N.A.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZABADO, LLC
Docket Date 2016-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/13/16 (WELLS FARGO)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 37 DAYS TO 05/13/16 (BET-TER HOLDINGS)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (166 PAGES)
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/13/16 (WELLS FARGO)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS THROUGH AND INCLUDING 4/6/16 (BET-TER HOLDINGS)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SARA F. HOLLADAY-TOBIAS AND EMILY Y. ROTTMANN
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZABADO, LLC
Docket Date 2016-01-22
Type Notice
Subtype Notice
Description Notice
On Behalf Of ZABADO, LLC
Docket Date 2015-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 4DCA CLOCKED IN NOA COPY
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZABADO, LLC

Documents

Name Date
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-05-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State