Search icon

TIER ZERO LLC - Florida Company Profile

Company Details

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

TIER ZERO 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: 11 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: L11000055986
FEI/EIN Number 452709709

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

Address: 8724 SW 72 ST, STE 334, MIAMI, FL, 33173, US
Mail Address: 8724 SW 72 ST, STE 334, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO DANIEL Managing Member 8724 SW 72 ST, MIAMI, FL, 33173
HIDALGO DANIEL Agent 8724 SW 72 ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127958 SOLE STUPID EXPIRED 2014-12-19 2019-12-31 - 8724 SW 72ND ST, #334, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-09-01 TIER ZERO LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 8724 SW 72 ST, STE 334, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-03-25 8724 SW 72 ST, STE 334, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 8724 SW 72 ST, 334, MIAMI, FL 33173 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
LC Name Change 2017-09-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State