Search icon

JACKIE ZAMBRANO LLC - Florida Company Profile

Company Details

Entity Name: JACKIE ZAMBRANO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKIE ZAMBRANO 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 2010 (15 years ago)
Document Number: L10000023825
FEI/EIN Number 272025013

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

Address: 7508 NW 55th Street, Miami, FL, 33166, US
Mail Address: 7508 NW 55th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO JAQUELINE Managing Member 7508 NW 55th Street, Miami, FL, 33166
PERDOMO GREGORY Agent 7508 NW 55TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037521 JZ INMIGRACION XPRESS ACTIVE 2020-04-02 2025-12-31 - 169 E REYNOLDS RD, SUITE 201-C, LEXINGTON, KY, 40515
G18000017194 JAZ STORE EXPIRED 2018-02-01 2023-12-31 - 407 VINE ST SUITE 156, CINCINNATI, OH, 45202
G12000025057 MIAMI PARA NINOS EXPIRED 2012-03-12 2017-12-31 - 9600 NW 38TH STREET, #215B, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-02 7508 NW 55th Street, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 7508 NW 55th Street, Miami, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State