Search icon

ZENZATIONS, LLC

Company Details

Entity Name: ZENZATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: L12000128752
FEI/EIN Number 46-1154157
Address: 4401 NW 11th Ct, Miami, FL 33127
Mail Address: PO Box 452263, MIAMI, FL 33245
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ortiz, Stellamaris Agent 4401 NW 11th Ct, Miami, FL 33127

Manager

Name Role Address
ORTIZ, STELLA MARIS Manager PO Box 452263, MIAMI, FL 33245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095195 BODHI ZENZ EXPIRED 2016-08-31 2021-12-31 No data 7520 SW 57AVE SUITE K, SOUTH MIAMI, FL, 33143
G16000042681 ZEN HEALING SPA EXPIRED 2016-04-27 2021-12-31 No data 7520 SW 57TH AVE., SUITE K, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4401 NW 11th Ct, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2020-06-29 4401 NW 11th Ct, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Ortiz, Stellamaris No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4401 NW 11th Ct, Miami, FL 33127 No data
LC AMENDMENT AND NAME CHANGE 2014-03-04 ZENZATIONS, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State