Search icon

MZ CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MZ CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MZ CAPITAL HOLDINGS, 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: 04 Jan 2010 (15 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L10000000423
FEI/EIN Number 271702000

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

Address: 333 Greenwich St, New York, NY, 10013, US
Mail Address: 70 E 55TH ST, Floor 24, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHETTY ROMITA Manager 333 Greenwich Street, New York, NY, 10013
AHMAD NASSER A Manager 333 greenwich street, new york, NY, 10013
CHASE KULJINDER S Manager 76 Laight St, New York, NY, 10013
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF MAILING ADDRESS 2022-05-24 333 Greenwich St, New York, NY 10013 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-12 VCORP SERVICES, LLC -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 333 Greenwich St, New York, NY 10013 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State