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. |
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 |
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 |
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 |
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 | - | - |
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