Search icon

ANZU MOTORS LLC - Florida Company Profile

Company Details

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

ANZU MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 10 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: L11000085844
FEI/EIN Number 99-0365422

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

Address: C/O PIQUET LAW FIRM, P.A., 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: C/O PIQUET LAW FIRM, P.A., 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILTON MURARO FILHO Manager C/O PIQUET LAW FIRM, PA, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 C/O PIQUET LAW FIRM, P.A., 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-28 C/O PIQUET LAW FIRM, P.A., 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-21 PROFESSIONAL CORPORATE SERVICES, LLC -
LC STMNT OF RA/RO CHG 2014-08-18 - -
CONVERSION 2011-07-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000037518. CONVERSION NUMBER 500000115325

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-12
CORLCRACHG 2014-08-18
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State