Entity Name: | ZILCUL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZILCUL 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: | 10 Jan 2012 (13 years ago) |
Date of dissolution: | 18 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | L12000004637 |
FEI/EIN Number |
990372822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVE., STE. 310, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVE., STE. 310, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NS CORPORATE SERVICES INC. | Agent | - |
CAMPELLO COELHO COURI, ANDREA FATIMA | Manager | 1110 BRICKELL AVE., STE. 310, MIAMI, FL, 33131 |
DA SILVA NILO SERGIO | Manager | 1110 BRICKELL AVE., STE. 310, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-09 | NS CORPORATE SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 1110 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1110 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1110 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | - |
LC AMENDMENT | 2012-11-19 | - | - |
LC AMENDMENT | 2012-01-30 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2013-04-12 |
LC Amendment | 2012-11-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State