Search icon

TOTAL ENZYME LLC - Florida Company Profile

Company Details

Entity Name: TOTAL ENZYME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL ENZYME 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: 28 Jul 2009 (16 years ago)
Date of dissolution: 21 Feb 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: L09000072590
FEI/EIN Number 270633585

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

Address: 50 BISCAYNE BLVD, 5208, MIAMI, FL, 33132, US
Mail Address: 601 BRICKELL KEY DR, 103, MIAMI, FL, 33131, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUBIZARRETA GUSTAVO G Managing Member 50 BISCAYNE BLVD STE 5208, MIAMI, FL, 33132
ZUBIZARRETA GUSTAVO G Agent 50 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148793 BIOMAX EXPIRED 2009-08-24 2014-12-31 - 50 BISCAYNE BLVD STE 5208, MIAMI, FL, 33132
G09000148787 FACTLINE EXPIRED 2009-08-24 2014-12-31 - 50 BISCAYNE BLVD STE 5208, MIAMI, FL, 33132
G09000148783 MULTICORP EXPIRED 2009-08-24 2014-12-31 - 50 BISCAYNE BLVD STE 5208, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-02-21 - -
CHANGE OF MAILING ADDRESS 2011-04-27 50 BISCAYNE BLVD, 5208, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2011-04-27 ZUBIZARRETA, GUSTAVO G -

Documents

Name Date
LC Voluntary Dissolution 2013-02-21
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-22
Florida Limited Liability 2009-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State