Search icon

MARIA Z LLC - Florida Company Profile

Company Details

Entity Name: MARIA Z LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA Z 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: 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: 25 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L11000010487
FEI/EIN Number 364689007

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

Address: 5124 Southwest 128th Avenue, Miami, FL, 33175, US
Mail Address: 5124 sw 128 ave, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JHOAN S Manager 8695 NW 98 AVE, DORAL, FL, 33178
JIMENEZ JHOAN S Agent 5124 Southwest 128th Avenue, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088381 PLATIUM TRANSPORT SERVICES EXPIRED 2015-08-26 2020-12-31 - 7330 NW 114 AVE, SUITE 110, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5124 Southwest 128th Avenue, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5124 Southwest 128th Avenue, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-04-30 5124 Southwest 128th Avenue, Miami, FL 33175 -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 JIMENEZ, JHOAN SEBASTIAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000627836 LAPSED 2018-12752-SP 25 MIAMI- DADE COUNTY COURT 2018-08-27 2023-09-10 $6,085.29 SECURITY PREMIUM FINANCE, INC., 5959 BLUE LAGOON DRIVE, SUITE 302, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-14
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-03
LC Amendment 2014-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State