Search icon

ZIPWORKS LLC - Florida Company Profile

Company Details

Entity Name: ZIPWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZIPWORKS 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: L12000042964
FEI/EIN Number 45-4915523

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

Address: 2808 N Federal Hwy,, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2808 N Federal Hwy,, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ROMAN Authorized Member 100 S.E. 3RD AVENUE, SUITE 2010, FORT LAUDERDALE, FL, 33394
Jones George Authorized Member 515 E. Las Olas Blvd., Fort Lauderdale, FL, 33301
FISHER ROMAN Agent 3100 N. Ocean Blvd., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 3100 N. Ocean Blvd., Apt.806, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 2808 N Federal Hwy,, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2018-08-30 2808 N Federal Hwy,, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2018-08-30 FISHER, ROMAN -
REINSTATEMENT 2018-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-08-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-01
REINSTATEMENT 2013-10-04
Florida Limited Liability 2012-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State