Search icon

INVERSIONES ZUIDERDAM LLC - Florida Company Profile

Company Details

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

INVERSIONES ZUIDERDAM 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: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: L05000074077
FEI/EIN Number 203217922

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

Address: 9802 Nw 86 Terrace, Doral, FL, 33178, US
Mail Address: 9802 Nw 86 Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR CLARISA C Manager 9802 Nw 86 Terrace, Doral, FL, 33178
ARRIA ALFONSO J Manager 9802 Nw 86 Terrace, Doral, FL, 33178
UZCATEGUI CLARISA J Auth 9802 Nw 86 Terrace, Doral, FL, 33178
ARRIA ALFONSO Agent 9802 Nw 86th Terrace, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 9802 Nw 86th Terrace, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-28 ARRIA, ALFONSO -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 9802 Nw 86 Terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-05-01 9802 Nw 86 Terrace, Doral, FL 33178 -
REINSTATEMENT 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State