Search icon

H&M LA ZIZA LLC - Florida Company Profile

Company Details

Entity Name: H&M LA ZIZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&M LA ZIZA 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: 24 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000100337
FEI/EIN Number 273541800

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

Address: 2041 SW 70TH AVENUE, DAVIE, FL, 33317, US
Mail Address: 2041 SW 70TH AVENUE, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSAIDI MOHAMMED A Managing Member 2041 SW 70TH AVENUE, DAVIE, FL, 33317
ALSAIDI MOHAMMED A Agent 2041 SW 70TH AVENUE, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065269 RABABA CAFE EXPIRED 2011-06-28 2016-12-31 - 228 SOUTH UNIVERSITY DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 2041 SW 70TH AVENUE, UNIT #D1, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2013-02-15 2041 SW 70TH AVENUE, UNIT #D1, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 2041 SW 70TH AVENUE, UNIT #D1, DAVIE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629262 TERMINATED 1000000479058 BROWARD 2013-03-18 2023-03-27 $ 700.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-11-14
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2011-03-22
Florida Limited Liability 2010-09-24

Date of last update: 03 May 2025

Sources: Florida Department of State