Search icon

ZICAVAL, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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