Search icon

INZIGMA STUDIO LLC - Florida Company Profile

Company Details

Entity Name: INZIGMA STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INZIGMA STUDIO 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: 03 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: L09000020979
FEI/EIN Number 800597704

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

Address: 12219 SW 14 LN, MIAMI, FL, 33184, US
Mail Address: 12219 SW 14 LN, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA MARIA C Managing Member CALLE 134 No.783 Torre 2 Piso 3, BOGOTA
SALAMANCA CARRANZA MARIA A Manager CALLE 127C BIS #7C34-APT 606, BOGOTA
SALAMANCA CARRANZA CAROLINA Manager CALLE 127C BIS #7C34-APT 606, BOGOTA
TAXPLUS FINANCIAL SERVICES, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 12219 SW 14 LN, STE 2401, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 8000 NW 7TH ST, STE 100, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-04-22 TAXPLUS FINANCIAL SERVICES -
CHANGE OF MAILING ADDRESS 2024-04-22 12219 SW 14 LN, STE 2401, MIAMI, FL 33184 -
LC AMENDMENT 2019-09-17 - -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000780069 TERMINATED 1000000240975 BROWARD 2011-11-18 2021-11-30 $ 446.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-06
LC Amendment 2019-09-17
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2013-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State