Search icon

BAKED ZITI LLC - Florida Company Profile

Company Details

Entity Name: BAKED ZITI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKED ZITI 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000095296
FEI/EIN Number 273446004

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

Address: 7814 NE 4th Ct, Miami, FL, 33138, US
Mail Address: 7814 NE 4th Ct, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERIF TARIQ S Managing Member 7814 NE 4th Ct, Miami, FL, 33138
ZINGLER MATTHEW B Managing Member 7814 NE 4th Ct, Miami, FL, 33138
BRIAN A. OLIVER PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045379 DOPE ENTERTAINMENT EXPIRED 2016-05-04 2021-12-31 - 520 MIDDLE RIVER DR, FT LAUDERDALE, FL, 33304
G14000088064 CITRUS RAP EXPIRED 2014-08-27 2019-12-31 - 520 MIDDLE RIVER DR., FORT LAUDERDALE, FL, 33304
G10000084095 DOPE ENTERTAINMENT EXPIRED 2010-09-13 2015-12-31 - 814 BUENA VISTA DRIVE, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 7814 NE 4th Ct, # 200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-01-26 7814 NE 4th Ct, # 200, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 475 Brickell Avenue, Unit 2909, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-05-01 BRIAN A. OLIVER PLLC -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State