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