Search icon

ZINTAX CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ZINTAX CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZINTAX CONSULTING 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: 28 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: L08000033378
FEI/EIN Number 262387050

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

Address: 2153 SW 155TH AVENUE, MIAMI, FL, 33185, US
Mail Address: 2153 SW 155TH AVENUE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABREJA FRANCISCO V Managing Member 2153 S.W. 155 AVEMUE, MIAMI, FL, 33185
CABREJA FRANCISCO Agent 2153 SW 155TH AVENUE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109900042 ZINTAX LIMITED COMPANY EXPIRED 2008-04-18 2013-12-31 - 3095 EMATHLA STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-01-14 ZINTAX CONSULTING LLC -
LC AMENDMENT AND NAME CHANGE 2018-11-15 ZINTAX INSURANCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 2153 SW 155TH AVENUE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-11-15 2153 SW 155TH AVENUE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2153 SW 155TH AVENUE, MIAMI, FL 33185 -
LC NAME CHANGE 2009-10-21 ZINTAX CONSULTING LLC -
REGISTERED AGENT NAME CHANGED 2009-04-06 CABREJA, FRANCISCO -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
LC Name Change 2019-01-14
LC Amendment and Name Change 2018-11-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State