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