Search icon

ZORY CORT, LLC - Florida Company Profile

Company Details

Entity Name: ZORY CORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZORY CORT, 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: 01 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L11000100354
FEI/EIN Number 453228761

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

Address: 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146, US
Mail Address: 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
STEINER EDUCATION GROUP, INC. Member 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
BOEHM ROBERT C Secretary 770 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057420 CORTIVA INSTITUTE EXPIRED 2017-05-23 2022-12-31 - SEG CORT LLC, 770 S. DIXIE HIGHWAY, STE. 200, CORAL GABLES, FL, 33146
G12000019918 CORTIVA INSTITUTE - FLORIDA EXPIRED 2012-02-27 2017-12-31 - 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 770 South Dixie, SUITE 200, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2025-01-28 770 South Dixie, SUITE 200, CORAL GABLES, FL 33146 -
LC AMENDMENT AND NAME CHANGE 2019-07-05 ZORY CORT, LLC -
REGISTERED AGENT NAME CHANGED 2014-08-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046020 TERMINATED 1000000431154 PINELLAS 2012-12-06 2023-01-02 $ 846.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000782154 ACTIVE 1000000400602 PINELLAS 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
LC Amendment and Name Change 2019-07-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State