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. |
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 |
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 | - |
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 | - |
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