Search icon

ZORBA 4802, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ZORBA 4802, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZORBA 4802, 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: 20 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L10000076432
FEI/EIN Number NOT APPLICABLE

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

Address: 3250 Mary Street, Coconut Grove, FL, 33133, US
Mail Address: 3250 Mary Street, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZORBA 4802, LLC, NEW YORK 3979443 NEW YORK

Key Officers & Management

Name Role Address
MUELLER JOYCE A Manager 3250 Mary Street, Coconut Grove, FL, 33133
Espenkotter Alex Esq. Agent 3250 Mary Street, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3250 Mary Street, Suite 204, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3250 Mary Street, Suite 204, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-19 3250 Mary Street, Suite 204, Coconut Grove, FL 33133 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 Espenkotter, Alex, Esq. -
REINSTATEMENT 2016-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-02-29
ANNUAL REPORT 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State