Entity Name: | ZELLI ELECTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZELLI ELECTRONICS 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: | 15 Mar 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Jul 2023 (2 years ago) |
Document Number: | L11000031405 |
FEI/EIN Number |
27-5571518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12111 SW 113 AVE, MIAMI, FL, 33176, US |
Mail Address: | 12111 SW 113 AVE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITERI ROSSANA | Manager | 12111 SW 113 AVE, MIAMI, FL, 33176 |
VITERI ROSSANA | Agent | 12111 SW 113 AVE, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000105866 | ZELLI | ACTIVE | 2023-09-06 | 2028-12-31 | - | 12111 SW 113 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-07-19 | ZELLI ELECTRONICS LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | VITERI, ROSSANA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 12111 SW 113 AVE, MIAMI, FL 33176 | - |
LC DISSOCIATION MEM | 2017-10-23 | - | - |
LC AMENDMENT | 2017-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 12111 SW 113 AVE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 12111 SW 113 AVE, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
LC Name Change | 2023-07-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment | 2017-10-23 |
CORLCDSMEM | 2017-10-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State