Search icon

ZIP USA LLC - Florida Company Profile

Company Details

Entity Name: ZIP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZIP USA 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: 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 02 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: L10000076507
FEI/EIN Number 273922296

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

Address: 290 N. BROADWALK, HOLLYWOOD, FL, 33019, US
Mail Address: 290 N. BROADWALK, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES JOHNNY Auth 511 SE 5TH AVE, FORT LAUDERDALE, FL, 333012970
Quinones Johnny Agent 290 N. BROADWALK, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122828 HOLLYWOOD BREWERY EXPIRED 2019-11-15 2024-12-31 - 290 N. BROADWALK, HOLLYWOOD, FL, 33019
G15000029680 HOLLYWOOD BREWING CO. EXPIRED 2015-03-15 2020-12-31 - 290 N. BROADWALK, HOLLYWOOD, FL, 33019
G11000041159 ORGANIC BREWERY EXPIRED 2011-04-27 2016-12-31 - 17201 COLLINS AVE, APT 1701, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-02 - -
REGISTERED AGENT NAME CHANGED 2022-05-31 Quinones, Johnny -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 290 N. BROADWALK, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 290 N. BROADWALK, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2010-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000468215 TERMINATED 1000000788659 BROWARD 2018-06-29 2038-07-05 $ 4,436.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-02
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-12-16
AMENDED ANNUAL REPORT 2019-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State