Search icon

EZE INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: EZE INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZE INSURANCE AGENCY 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: 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: 25 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000062365
FEI/EIN Number 262868205

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

Address: 800 Brickell Ave. Suite 1205 B, Miami, FL, 33131, US
Mail Address: 6740 SW 125th ave, Miami, FL, 33183, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GLORIA V Manager 6740 SW 125th ave, Miami, FL, 33183
RODRIGUEZ GLORIA V Agent 6740 SW 125th ave, Miami, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 6740 SW 125th ave, Miami, FL 33183 -
REINSTATEMENT 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 800 Brickell Ave. Suite 1205 B, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-11-17 800 Brickell Ave. Suite 1205 B, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-11-17 RODRIGUEZ, GLORIA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-13 - -

Documents

Name Date
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-10-13
LC Amendment 2008-12-17
Florida Limited Liability 2008-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State