Search icon

ZANZA L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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