Search icon

MORTGAGE INDENTURE SERIES 2011ZTDA, LLC - Florida Company Profile

Company Details

Entity Name: MORTGAGE INDENTURE SERIES 2011ZTDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTGAGE INDENTURE SERIES 2011ZTDA, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000129519
FEI/EIN Number 454137646

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

Mail Address: 2885 Sanford Ave SW 25343, Grandville, MI, 49418, US
Address: 7745 Fisher Island Drive, Miami Beach, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
zurich zachary Auth 2885 Sanford Ave SW, Grandville, MI, 49418
Matthew Estevez, PA Agent 8603 South Dixie Highway, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2017-03-18 Matthew Estevez, PA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7745 Fisher Island Drive, Miami Beach, FL 33109 -
CHANGE OF MAILING ADDRESS 2016-04-14 7745 Fisher Island Drive, Miami Beach, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 8603 South Dixie Highway, Suite 218, MIAMI, FL 33143 -
LC AMENDMENT 2011-11-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-02
CORLCAUTH 2017-05-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-08-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-12
LC Amendment 2011-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State