Search icon

CHEF MARCELLO ZITO, LLC - Florida Company Profile

Company Details

Entity Name: CHEF MARCELLO ZITO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF MARCELLO ZITO, 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: 29 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: L09000094023
FEI/EIN Number 271024767

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

Address: 19521 Whispering Pines Rd, Cutler Bay, FL, 33157, US
Mail Address: 19521 Whispering Pines Rd, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITO MARCELLO Manager 19521 Whispering Pines Rd, Cutler Bay, FL, 33157
ZITO LORENA Manager 19521 Whispering Pines Rd, Cutler Bay, FL, 33157
ZITO MARCELLO Agent 19521 Whispering Pines Rd, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 19521 Whispering Pines Rd, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-03-18 19521 Whispering Pines Rd, Cutler Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 19521 Whispering Pines Rd, Cutler Bay, FL 33157 -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State