Entity Name: | ZERBERG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZERBERG 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: | 06 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000036863 |
FEI/EIN Number |
272309616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SE 1ST STREET, MIAMI, FL, 33131, US |
Mail Address: | 200 SE 1ST STREET, miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTINDAG ABDURRAHMAN | Managing Member | 200 SE 1ST STREET, MIAMI, FL, 33131 |
ALTINDAG Abdurrahman Sr. | Agent | 200 SE 1ST STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | ALTINDAG, Abdurrahman, Sr. | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-08-28 | - | FAILURE TO MAINTAIN REGISTERED AGEN T ADDRESS KSP |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-09-26 |
INFO ONLY | 2017-08-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-16 |
LC Amendment | 2013-08-30 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State