Search icon

ZILCUL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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