Entity Name: | ZANZA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZANZA L.L.C. 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: |
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: | 30 Aug 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L11000099662 |
FEI/EIN Number |
453657260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 So. Biscayne Blvd., Ste 1770, Miami, FL, 33131, US |
Mail Address: | 200 So. Biscayne Blvd., Ste 1770, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBINI GIORGIO | Manager | 200 So. Biscayne Blvd., Ste 1770, Miami, FL, 33131 |
Turner David M | Manager | 200 So. Biscayne Blvd., Ste 1770, Miami, FL, 33131 |
Turner David M | Agent | 200 So. Biscayne Blvd., Ste 1770, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007264 | GOLD AND PERPPER ITALIAN CUISINE | EXPIRED | 2013-01-22 | 2018-12-31 | - | 101 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
G12000024207 | GOLD AND PEPPER | EXPIRED | 2012-03-09 | 2017-12-31 | - | 101 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 200 So. Biscayne Blvd., Ste 1770, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 200 So. Biscayne Blvd., Ste 1770, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 200 So. Biscayne Blvd., Ste 1770, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | Turner, David M | - |
LC AMENDMENT | 2013-01-07 | - | - |
LC AMENDMENT | 2012-05-21 | - | - |
LC AMENDMENT | 2011-12-09 | - | - |
LC AMENDMENT | 2011-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001575647 | TERMINATED | 1000000525609 | MIAMI-DADE | 2013-10-02 | 2033-10-29 | $ 4,564.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-28 |
LC Amendment | 2013-01-07 |
LC Amendment | 2012-05-21 |
ANNUAL REPORT | 2012-01-26 |
LC Amendment | 2011-12-09 |
LC Amendment | 2011-11-07 |
Florida Limited Liability | 2011-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State