Entity Name: | AZ MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AZ MANAGEMENT, 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. |
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: | 04 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000107544 |
FEI/EIN Number |
203742061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8751 NW 57th st, Tamarac, FL, 33351, US |
Mail Address: | 8751. NW 57th st, Tamarac, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUNIGA ANDRES E | President | 9300 south Dixie highway 105, miami, FL, 33156 |
ZUNIGA ANDRES F | Chief Executive Officer | 8751 NW 57th St, tamarac, FL, 33351 |
sosa eduardo | Agent | 9 circle head, weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000071124 | GIROS RAPIDEZ | EXPIRED | 2010-08-03 | 2015-12-31 | - | 6108 JOHNSON STREET, HOLLYWOOD, FL, 33024 |
G08284900181 | VISUAL GATE | EXPIRED | 2008-10-10 | 2013-12-31 | - | 1436 WEST 49 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-29 | 8751 NW 57th st, Tamarac, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2022-09-29 | 8751 NW 57th st, Tamarac, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 9 circle head, weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | sosa, eduardo | - |
LC AMENDMENT | 2008-10-13 | - | - |
LC AMENDMENT | 2006-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-09-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State