Entity Name: | LUCIO ZAHOUL REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCIO ZAHOUL REALTY, 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. |
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: | 26 Oct 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jul 2011 (14 years ago) |
Document Number: | L10000111798 |
FEI/EIN Number |
71-1053036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7135 collins ave, miami beach, FL, 33141, US |
Address: | 7135 Collins Ave, north miami beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAHOUL LUCIO | Manager | 7135 COLLINS AVE #1215, MIAMI BEACH, FL, 33141 |
Raquel Zeitun | Agent | 17071 west dixie high way, North MIAMI Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016798 | LUCIO ZAHOUL REALTY | EXPIRED | 2012-02-16 | 2017-12-31 | - | 19495 BISCAYNE BLVD., SUITE 809, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 7135 Collins Ave, 1215, north miami beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2015-06-11 | 7135 Collins Ave, 1215, north miami beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | Raquel , Zeitun | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | 17071 west dixie high way, 114, North MIAMI Beach, FL 33160 | - |
LC AMENDMENT | 2011-07-11 | - | - |
LC NAME CHANGE | 2010-11-08 | LUCIO ZAHOUL REALTY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State