Entity Name: | RZS HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RZS HOLDINGS, 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. |
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: | 18 Sep 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L08000089081 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7875 SW 104th Street, Suite 103, MIAMI, FL, 33156, US |
Mail Address: | 7875 SW 104th Street, Suite 103, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez-Sanchez Aida N | Manager | 7875 SW 104th Street, MIAMI, FL, 33156 |
Porrello Joseph A | Agent | 7875 SW 104th Street, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-12 | 7875 SW 104th Street, Suite 103, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 7875 SW 104th Street, Suite 103, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 7875 SW 104th Street, Suite 103, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | Porrello, Joseph A | - |
REINSTATEMENT | 2017-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-10-12 |
REINSTATEMENT | 2017-06-19 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-10 |
REINSTATEMENT | 2012-09-11 |
Reg. Agent Change | 2010-10-27 |
ADDRESS CHANGE | 2010-08-13 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State