Search icon

ZINCO GROUP LLC - Florida Company Profile

Company Details

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

ZINCO GROUP 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: 22 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2012 (13 years ago)
Document Number: L11000034697
FEI/EIN Number APPLIED FOR

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

Address: 5927 SW 70th STREET, MIAMI, FL, 33243, US
Mail Address: POBOX 431906, MIAMI, FL, 33243, US
ZIP code: 33243
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS ANDRES Managing Member POBOX 431906, MIAMI, FL, 33243
CONTRERAS ANDRES Agent 5927 SW 70TH STREET, MIAMI, FL, 33243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060734 ROSSETTI BIKE ACTIVE 2017-06-01 2027-12-31 - POBOX 431906, MIAMI, FL, 33243
G11000029539 ROSSETTI BIKE EXPIRED 2011-03-23 2016-12-31 - POBOX 431906, MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5927 SW 70th STREET, #1906, MIAMI, FL 33243 -
REGISTERED AGENT NAME CHANGED 2018-04-27 CONTRERAS, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5927 SW 70TH STREET, #1906, MIAMI, FL 33243 -
LC AMENDMENT 2012-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State