Search icon

BLITZ PROCUREMENT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BLITZ PROCUREMENT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLITZ PROCUREMENT MANAGEMENT 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 Apr 2013 (12 years ago)
Date of dissolution: 23 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L13000053171
FEI/EIN Number 46-2506187

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

Address: 10893 NW 17th ST, Miami, FL, 33172, US
Mail Address: 10893 NW 17th ST, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villamizar Zunilde C Managing Member 10893 NW 17th ST, Miami, FL, 33172
VILLAMIZAR ZUNILDE Agent 10893 NW 17th ST, Miami, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 10893 NW 17th ST, Unit 130, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-01-20 10893 NW 17th ST, Unit 130, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 10893 NW 17th ST, Unit 130, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-10-31 VILLAMIZAR, ZUNILDE -
LC AMENDMENT 2013-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-10-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-17
LC Amendment 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State