Search icon

CENTURY MANAGEMENT LLC - Florida Company Profile

Company Details

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

CENTURY MANAGEMENT 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000116769
FEI/EIN Number NOT APPLICABLE

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

Address: 3412 W 84TH ST SUITE 102, HIALEAH GARDENS, FL, 33018
Mail Address: 3412 W 84TH ST SUITE 102, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enrique Zamora, Trustee Manager 3412 W 84TH ST SUITE 102, HIALEAH GARDENS, FL, 33018
JONATHAN H. GREEN & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 800 Brickell Avenue, Suite 1400, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2014-07-23 - -
REGISTERED AGENT NAME CHANGED 2014-07-02 JONATHAN H. GREEN & ASSOCIATES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-07-02 3412 W 84TH ST SUITE 102, HIALEAH GARDENS, FL 33018 -
LC AMENDMENT 2014-07-02 - -
CHANGE OF MAILING ADDRESS 2014-07-02 3412 W 84TH ST SUITE 102, HIALEAH GARDENS, FL 33018 -
LC DISSOCIATION MEM 2014-06-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-08
CORLCRACHG 2014-07-23
LC Amendment 2014-07-02
Reg. Agent Resignation 2014-06-27
CORLCDSMEM 2014-06-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03
Florida Limited Liability 2012-09-12

Date of last update: 03 May 2025

Sources: Florida Department of State