Search icon

ZOE'S DIVORCED HAPPILY GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SOLORZANO ZOJAIM Manager 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146
Solorzano Zojaim Agent 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146

Fictitious Names

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

Events

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 - -

Documents

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