Entity Name: | ZICAVAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZICAVAL, L.L.C. 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: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2022 (2 years ago) |
Document Number: | L07000080019 |
FEI/EIN Number |
260658325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2287 Quail Roost Dr, Weston, FL, 33327, US |
Mail Address: | 2287 Quail Roost Dr, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortes Jose A | Manager | 2287 Quail Roost Dr, Weston, FL, 33327 |
Guerrero Marcela | Manager | 2287 Quail Roost Dr, Weston, FL, 33327 |
Cortes Carolina | Auth | 2287 Quail Roost Dr, Weston, FL, 33327 |
Cortes Valentina | Auth | 2287 Quail Roost Dr, Weston, FL, 33327 |
Guerrero Marcela | Agent | 16135 Emerald Estate Dr, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Guerrero, Marcela | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 16135 Emerald Estate Dr, SUITE 462, WESTON, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-14 | 2287 Quail Roost Dr, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2015-03-14 | 2287 Quail Roost Dr, Weston, FL 33327 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State