Entity Name: | ZHOW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZHOW 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: |
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: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000119852 |
FEI/EIN Number |
273995016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 W 71st St #5793, Miami Beach, FL, 33141-7793, US |
Mail Address: | 501 W 71st St #5793, Miami Beach, FL, 33141-7793, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelson Ross | Managing Member | 501 W 71st St #5793, Miami Beach, FL, 331417793 |
KELSON ROSS | Agent | 501 W 71st St #5793, Miami Beach, FL, 331417793 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065402 | GADGETSGO | EXPIRED | 2016-07-04 | 2021-12-31 | - | 7330 OCEAN TERRACE, SUITE 1801, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 501 W 71st St #5793, Miami Beach, FL 33141-7793 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 501 W 71st St #5793, Miami Beach, FL 33141-7793 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 501 W 71st St #5793, Miami Beach, FL 33141-7793 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State