Search icon

ZMV ENTERPRISES LLC - Florida Company Profile

Company Details

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

ZMV ENTERPRISES 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000036317
FEI/EIN Number 46-2259708

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

Address: 12112 SAINT ANDREWS PLACE, APT #108, MIRAMAR, FL, 33025, US
Mail Address: 12112 SAINT ANDREWS PLACE, APT #108, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPROVA LLC Agent -
VIDAL ZULLY MAR Managing Member 12112 SAINT ANDREWS PLACE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025244 FLORCHITA EXPIRED 2013-03-13 2018-12-31 - 12172 SAINT ANDREWS PLACE, APT. 101, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 12112 SAINT ANDREWS PLACE, APT #108, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2016-03-30 12112 SAINT ANDREWS PLACE, APT #108, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 4000 Hollywood Blvd., Suite 555-S, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-07-13 IMPROVA LLC -
REINSTATEMENT 2015-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-07-13
Florida Limited Liability 2013-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State