Entity Name: | ZERO NINE CONSTRUCTION MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZERO NINE CONSTRUCTION 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. |
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: | 05 Feb 2013 (12 years ago) |
Date of dissolution: | 20 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2022 (3 years ago) |
Document Number: | L13000017976 |
FEI/EIN Number |
46-1949423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 SW 69 AVE, MIAMI, FL, 33143, US |
Mail Address: | 8040 S.W 69 Ave, CORAL GABLES, FL, 33134, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPO ALEJANDRO | Managing Member | 8040 SW 69 Ave, Miami, FL, 33143 |
GORMAN CARL | Authorized Member | 8040 SW 69 AVE, MIAMI, FL, 33143 |
BARBARA RICHARD L | Agent | 1750 Coral Way, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | BARBARA, RICHARD L | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-02-16 | - | - |
LC AMENDMENT | 2016-12-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 1750 Coral Way, 2nd Floor, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 8040 SW 69 AVE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 8040 SW 69 AVE, MIAMI, FL 33143 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-20 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-07-05 |
LC Amendment | 2017-02-16 |
LC Amendment | 2016-12-14 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State