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