Entity Name: | ZZINC GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZZINC 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 Oct 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Feb 2014 (11 years ago) |
Document Number: | L13000145455 |
FEI/EIN Number |
46-3895090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 N shore dr, miami beach, FL, 33141, US |
Mail Address: | 701 N shore dr, miami beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lozano Ojeda Armando | Member | 701 n shore dr, miami beach, FL, 33141 |
Lozano Armando | Agent | 701 N shore dr, miami beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-18 | 701 N shore dr, miami beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-07-18 | 701 N shore dr, miami beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 701 N shore dr, miami beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Lozano, Armando | - |
LC AMENDMENT | 2014-02-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARMANDO LOZANO AND ZZINC GROUP, LLC, VS JUAN LUIS MORERA LUNA, | 3D2018-1227 | 2018-06-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZZINC GROUP, LLC |
Role | Appellant |
Status | Active |
Name | ARMANDO LOZANO |
Role | Appellant |
Status | Active |
Representations | JOSHUA B. SPECTOR |
Name | JUAN LUIS MORERA LUNA |
Role | Appellee |
Status | Active |
Representations | Richard C. Wolfe |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-07-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-10 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-07-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ARMANDO LOZANO |
Docket Date | 2018-07-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | ARMANDO LOZANO |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 2, 2018. |
Docket Date | 2018-06-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ARMANDO LOZANO |
Docket Date | 2018-06-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-10329 |
Parties
Name | ZZINC GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | JOSHUA B. SPECTOR |
Name | ARMANDO LOZANO |
Role | Appellant |
Status | Active |
Name | JUAN LUIS MORERA LUNA |
Role | Appellee |
Status | Active |
Representations | Richard C. Wolfe |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-09-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-08-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2018-08-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-06-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ZZINC GROUP, LLC |
Docket Date | 2018-06-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | JUAN LUIS MORERA LUNA |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may serve a reply within ten (10) days of service of respondent's response. |
Docket Date | 2018-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2018-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ZZINC GROUP, LLC |
Docket Date | 2018-05-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ZZINC GROUP, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-10-20 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State