Search icon

ZOOZ PETS LLC - Florida Company Profile

Company Details

Entity Name: ZOOZ PETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOOZ PETS 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: 26 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L10000033471
FEI/EIN Number 272218621

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

Address: 800 BRICKELL AVENUE, STE 1107, MIAMI, FL, 33131, US
Mail Address: 800 BRICKELL AVENUE, STE 1107, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE SUITE 330, MIRAMAR, FL, 33027
HABERER DANIEL Managing Member 800 BRICKELL AVENUE, STE 1107, MIAMI, FL, 33131
LEE CHUO C Managing Member 800 BRICKELL AVENUE, STE 1107, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008043 ZOOZ PETS EXPIRED 2017-01-23 2022-12-31 - 9290 SW 72 ST STE 103, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 3401 SW 160 AVE SUITE 330, STE 103, MIRAMAR, FL 33027 -
LC NAME CHANGE 2018-04-06 ZOOZ PETS LLC -
LC AMENDMENT AND NAME CHANGE 2018-04-05 ZOOS PETS LLC -
REGISTERED AGENT NAME CHANGED 2017-03-27 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
LC Name Change 2018-04-06
LC Amendment and Name Change 2018-04-05
ANNUAL REPORT 2017-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State