Search icon

NZ ENTERPRISES LLC

Company Details

Entity Name: NZ ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000045807
FEI/EIN Number 46-2436671
Address: 3410 N 29 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 3410 N 29 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hubbard Brett Agent 3410 N 29th Avenue, Hollywood, FL, 33020

Managing Member

Name Role Address
Quinones Johnny Managing Member 3410 N 29 AVE, HOLLYWOOD, FL, 33020
Hubbard Brett Managing Member 3410 N 29 AVE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080367 HOLLYWOOD BREWING CO. ACTIVE 2015-08-04 2025-12-31 No data 3410 N. 29 AVENUE, HOLLYWOOD, FL, 33020
G15000070620 FLORIDA SIDER COMPANY EXPIRED 2015-07-07 2020-12-31 No data 18401 COLLINS AVE., UNIT 100-199, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-05 Hubbard, Brett No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 3410 N 29th Avenue, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 3410 N 29 AVE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2015-07-29 3410 N 29 AVE, HOLLYWOOD, FL 33020 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-10-13
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-11-20
AMENDED ANNUAL REPORT 2020-07-13
AMENDED ANNUAL REPORT 2020-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State