Search icon

ZERO NINE CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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