Entity Name: | ZALA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZALA GROUP, 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: | 12 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000054234 |
FEI/EIN Number |
900997398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2269 S UNIVERSITY DRIVE #5219, Fort Lauderdale, FL, 33324, US |
Mail Address: | 2269 S UNIVERSITY DRIVE #5219, Fort Lauderdale, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMENTA GILBERT R | Manager | 2269 S UNIVERSITY DRIVE #5219, Fort Lauderdale, FL, 33324 |
VALENTIN GISELLE | Agent | 2269 S UNIVERSITY DRIVE #5219, Fort Lauderdale, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | VALENTIN, GISELLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-19 | 2269 S UNIVERSITY DRIVE #5219, Fort Lauderdale, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-19 | 2269 S UNIVERSITY DRIVE #5219, Fort Lauderdale, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 2269 S UNIVERSITY DRIVE #5219, Fort Lauderdale, FL 33324 | - |
LC AMENDMENT | 2013-06-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000415596 | TERMINATED | CACE18009015 | 17TH JUDICIAL CIRCUIT (BROWARD | 2018-06-14 | 2023-06-14 | $330,442.94 | JETEX FLIGHT SUPPORT, 14200 NW 42 AVE, SUITE 1, OPA LOCKA, FL 33154 |
J16000634307 | TERMINATED | 1000000722519 | BROWARD | 2016-09-16 | 2026-09-21 | $ 966.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-30 |
CORLCRACHG | 2017-12-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
LC Amendment | 2013-06-28 |
Florida Limited Liability | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State