Search icon

ZENTORIS LLC - Florida Company Profile

Company Details

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

ZENTORIS 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: 03 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L13000139354
FEI/EIN Number 46-4000612

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

Address: 2800 NW 105 Av, miami, FL, 33172, US
Mail Address: 3651 Percival Ave, miami, FL, 33133, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campiani Matias Manager 3651 Percival Ave, Miami, FL, 33133
CALVO JOSE F Agent 3109 GRAND AVE SUITE 475, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039446 ZENTORIS ACTIVE 2020-04-08 2025-12-31 - 743 CRANDON BLVD APT 205, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 2800 NW 105 Av, miami, FL 33172 -
LC AMENDMENT 2022-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 3109 GRAND AVE SUITE 475, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2800 NW 105 Av, miami, FL 33172 -
LC NAME CHANGE 2020-04-17 ZENTORIS LLC -
LC AMENDMENT 2017-03-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 CALVO, JOSE FERNANDEZ -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-05
LC Amendment 2022-08-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
LC Name Change 2020-04-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-28
LC Amendment 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State