Search icon

ZADIGO LLC - Florida Company Profile

Company Details

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

ZADIGO 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: 15 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: L11000019330
FEI/EIN Number 46-4034267

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

Address: 20830 SW 87 AVE.,, APT. #205, MIAMI, FL, 33189, US
Mail Address: 20830 SW 87 AVE.,, APT. #205, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ZADIEL Managing Member 20830 SW 87 AVE., APT. #205, CUTLER BAY, FL, 33189
GONZALEZ ARTURO Manager 20830 SW 87 AVE., APT. #205, MIAMI, FL, 33189
GONZALEZ ZADIEL Agent 20830 SW 87 AVE.,, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-05-20 - -
REGISTERED AGENT NAME CHANGED 2015-05-20 GONZALEZ, ZADIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 20830 SW 87 AVE.,, APT. #205, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2012-04-30 20830 SW 87 AVE.,, APT. #205, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 20830 SW 87 AVE.,, APT. #205, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State