Search icon

SAFETY ZONE, LLC - Florida Company Profile

Company Details

Entity Name: SAFETY ZONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFETY ZONE, 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: 10 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L10000062579
FEI/EIN Number 272865472

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

Address: 5808 SW 64 PLACE, MIAMI, FL, 33143, US
Mail Address: 5808 SW 64 PLACE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABADA-PENICHET BRIDGET Manager 5808 SW 64 PLACE, MIAMI, FL, 33143
Penichet Brianna Auth 5808 SW 64 Place, South Miami, FL, 33143
Penichet Brittany Auth 5808 SW 64 PLACE, MIAMI, FL, 33143
CABADA-PENICHET BRIDGET Agent 5808 SW 64 PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 5808 SW 64 PLACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-03-22 5808 SW 64 PLACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-03-22 CABADA-PENICHET, BRIDGET -
LC STMNT OF RA/RO CHG 2016-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 5808 SW 64 PLACE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
LC Amendment 2018-03-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State