Search icon

ZANZA L.L.C.

Company Details

Entity Name: ZANZA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000099662
FEI/EIN Number 453657260
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

Agent

Name Role Address
Turner David M Agent 200 So. Biscayne Blvd., Ste 1770, Miami, FL, 33131

Manager

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

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 No data 101 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
G12000024207 GOLD AND PEPPER EXPIRED 2012-03-09 2017-12-31 No data 101 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 200 So. Biscayne Blvd., Ste 1770, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 200 So. Biscayne Blvd., Ste 1770, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2014-02-07 200 So. Biscayne Blvd., Ste 1770, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2014-02-07 Turner, David M No data
LC AMENDMENT 2013-01-07 No data No data
LC AMENDMENT 2012-05-21 No data No data
LC AMENDMENT 2011-12-09 No data No data
LC AMENDMENT 2011-11-07 No data No data

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 Feb 2025

Sources: Florida Department of State