Search icon

ZELLI ELECTRONICS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
VITERI ROSSANA Manager 12111 SW 113 AVE, MIAMI, FL, 33176
VITERI ROSSANA Agent 12111 SW 113 AVE, MIAMI, FL, 33176

Fictitious Names

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

Events

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 -

Documents

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