Search icon

ZYANCE FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: ZYANCE FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZYANCE FURNITURE 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: 23 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000058895
FEI/EIN Number 46-2605297

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

Address: 1717 NORTH BAYSHORE DRIVE, Miami, FL, 33132, US
Mail Address: 1717 NORTH BAYSHORE DRIVE, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUJASIN DAVY Managing Member 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132
VUJASIN JEAN MARC Managing Member 1717 NORTH BAYSHORE DRIVE APT 1455, MIAMI, FL, 33132
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087268 ZYANCE FURNITURE EXPIRED 2013-09-03 2018-12-31 - 2800 BISCAYNE BLVD STE 100, MIAMI, FL, 33137-4554

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 1717 NORTH BAYSHORE DRIVE, Apt 2338, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-02-17 1717 NORTH BAYSHORE DRIVE, Apt 2338, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-02-17 WORLDWIDE CORPORATE ADMINISTRATORS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000042731 TERMINATED 1000000732173 DADE 2017-01-13 2037-01-19 $ 9,808.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000529028 TERMINATED 1000000721103 DADE 2016-08-29 2036-09-06 $ 4,683.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000693958 TERMINATED 1000000683058 DADE 2015-06-15 2035-06-17 $ 24,744.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-09-03
LC Amendment 2013-09-03
Florida Limited Liability 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State