Search icon

ZMAX INVESTORS LLC - Florida Company Profile

Company Details

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

ZMAX INVESTORS 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L05000017173
FEI/EIN Number 141933351

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

Mail Address: 301 174th Street, Sunny Isles Beach, FL, 33160, US
Address: 301 174th Street, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tschernaya Galina Manager 301 174th Street, Sunny Isles Beach, FL, 33160
Martinov Igor Manager 78 West End Avenue, Brooklyn, NY, 11235
TSCHERNAYA GALINA Agent 301 174th Street, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 301 174th Street, Suite 1508, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 301 174th Street, Suite 1508, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-06-10 301 174th Street, Suite 1508, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-06-10 TSCHERNAYA, GALINA -
REINSTATEMENT 2019-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-10
REINSTATEMENT 2019-06-10
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2007-01-17
REINSTATEMENT 2006-10-10
Florida Limited Liability 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State