Search icon

RZM TT, LLC - Florida Company Profile

Company Details

Entity Name: RZM TT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RZM TT, 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: 26 Oct 2010 (15 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: L10000111759
FEI/EIN Number 331219387

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

Address: 16500 COLLINS AVENUE, APT TS-2, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AENUE, MIAMI, FL, 33131, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHIONNO MARIO Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-21 - -
CHANGE OF MAILING ADDRESS 2017-04-11 16500 COLLINS AVENUE, APT TS-2, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-15 PROFESSIONAL CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 16500 COLLINS AVENUE, APT TS-2, SUNNY ISLES BEACH, FL 33160 -
LC AMENDED AND RESTATED ARTICLES 2012-03-14 - -
LC AMENDED AND RESTATED ARTICLES 2012-03-08 - -
LC AMENDED AND RESTATED ARTICLES 2011-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624953 TERMINATED 1000000678155 DADE 2015-05-21 2035-05-28 $ 2,691.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
LC Amended and Restated Art 2012-03-14
LC Amended and Restated Art 2012-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State