Search icon

ZIAN, LLC - Florida Company Profile

Company Details

Entity Name: ZIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ZIAN, 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: 01 Oct 2007 (17 years ago)
Document Number: L07000099933
FEI/EIN Number 06-1827292

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

Mail Address: 2637 N ANDREWS AVE, WILTON MANORS, FL 33311
Address: 2851 NE 183rd ST #2206, AVENTURA, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZIANO, DAVID Agent 2851 NE 183rd ST #2206, AVENTURA, FL 33160
DAZIANO, DAVID Managing Member 2851 NE 183rd ST #2206, AVENTURA, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055459 MY REAL DOLLS EXPIRED 2018-05-04 2023-12-31 - 2851 NE 183RD ST #2206, AVENTURA, FL, 33160
G08354900112 BE POSH EXPIRED 2008-12-19 2013-12-31 - 1072 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
G08036900225 LE BOUDOIR SPA EXPIRED 2008-02-05 2013-12-31 - 1072 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 2851 NE 183rd ST #2206, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-01-30 2851 NE 183rd ST #2206, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 2851 NE 183rd ST #2206, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State