Entity Name: | ZENVIBA CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZENVIBA CAPITAL 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. |
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: | 02 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000083159 |
FEI/EIN Number |
263268833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 BRICKELL AVENUE, SUITE S800, MIAMI, FL, 33131, US |
Mail Address: | 1101 BRICKELL AVENUE, SUITE S800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniel Gregory S | Agent | 1101 BRICKELL AVENUE, MIAMI, FL, 33131 |
ZENVIBA VENTUREPRISES LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Daniel, Gregory S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-20 | 1101 BRICKELL AVENUE, SUITE S800, MIAMI, FL 33131 | - |
LC AMENDMENT AND NAME CHANGE | 2015-07-31 | ZENVIBA CAPITAL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 1101 BRICKELL AVENUE, SUITE S800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 1101 BRICKELL AVENUE, SUITE S800, MIAMI, FL 33131 | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-25 | VENTURATA CAPITAL MANAGEMENT LLC | - |
LC AMENDMENT | 2011-06-10 | - | - |
LC NAME CHANGE | 2010-01-22 | IBIS PARTNERS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-20 |
LC Amendment and Name Change | 2015-07-31 |
ANNUAL REPORT | 2015-03-12 |
LC Amendment and Name Change | 2014-03-25 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State