Search icon

ZINZINO, LLC - Florida Company Profile

Company Details

Entity Name: ZINZINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZINZINO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L13000044365
FEI/EIN Number 90-0992153

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

Address: 110 Front St, Jupiter, FL, 33477, US
Mail Address: 110 Front St, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MICHAEL Manager 1025 SUGAR SANDS BOULEVARD #160, SINGER ISLAND, FL, 33404
PERRY MICHAEL Agent 1025 SUGAR SANDS BOULEVARD #160, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116944 ZINZINO USA EXPIRED 2013-12-02 2018-12-31 - 1200 UNIVERSITY BLVD, #220, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 110 Front St, ste 300, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-12-10 110 Front St, ste 300, Jupiter, FL 33477 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-21 - -
REGISTERED AGENT NAME CHANGED 2018-10-21 PERRY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State