Entity Name: | ZAGA BRICKELL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZAGA BRICKELL 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: |
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: | 03 Oct 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000139796 |
FEI/EIN Number |
463930121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 SW 148th Ave, Miramar, FL, 33027, US |
Mail Address: | 3350 SW 148th Ave, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALABRESE RODRIGO | Manager | 3350 SW 148th Ave, Miramar, FL, 33027 |
QUA INTEGRAL SERVICES LLC | Mgr | - |
QUA INTEGRAL SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011704 | 7 PECADOS BRICKELL | EXPIRED | 2014-02-03 | 2024-12-31 | - | 1441 BRICKELL AVE, SUITE 310, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 3350 SW 148th Ave, Ste110Pmb849, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 3350 SW 148th Ave, Ste110Pmb849, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 3350 SW 148th Ave, Ste110Pmb849, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | QUA INTEGRAL SERVICES LLC | - |
REINSTATEMENT | 2014-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000649578 | TERMINATED | 1000000723081 | DADE | 2016-09-26 | 2026-09-29 | $ 3,447.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000426979 | TERMINATED | 1000000668647 | BROWARD | 2015-03-25 | 2035-04-02 | $ 10,305.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-12-03 |
LC Amendment | 2013-11-22 |
Florida Limited Liability | 2013-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1863637703 | 2020-05-01 | 0455 | PPP | 3350 SW 148TH AVE STE 110PMB849, MIRAMAR, FL, 33027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State