Search icon

ZAMAR, LLC - Florida Company Profile

Company Details

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

ZAMAR, 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L10000119814
FEI/EIN Number 273994106

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

Address: 150 Sunny Isles Blvd., Sunny Isles Beach, FL, 33160, US
Mail Address: 6066 SW 48 St., MIAMI, FL, 33155, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA JOSE C Managing Member 6066 SW 48 St., MIAMI, FL, 33155
Zamora Rodrigo Othe 603 West 115th Street, New York, NY, 10025
ZAMORA JOSE C Agent 6066 SW 48 St., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 ZAMORA, JOSE Carlos -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 150 Sunny Isles Blvd., #1103, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-02-17 150 Sunny Isles Blvd., #1103, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 6066 SW 48 St., MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-11-30
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State