Entity Name: | ZOE'S DIVORCED HAPPILY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZOE'S DIVORCED HAPPILY 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: |
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: | 15 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | L13000115967 |
FEI/EIN Number |
463366479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146, US |
Mail Address: | 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLORZANO ZOJAIM | Manager | 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146 |
Solorzano Zojaim | Agent | 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000048118 | CLK INSURANCE | EXPIRED | 2015-05-14 | 2020-12-31 | - | 1627 BRICKELL AVE, APT 2504, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-16 | Solorzano, Zojaim | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-16 | 1550 MADRUGA AVENUE, SUITE 327, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 1550 MADRUGA AVENUE, SUITE 327, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 1550 MADRUGA AVENUE, SUITE 327, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2014-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-10-16 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State