Entity Name: | ZORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZORS 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: | 22 Jan 2014 (11 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L14000012143 |
FEI/EIN Number |
46-4597808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10303 NW 62ND ST, DORAL, FL, 33178, US |
Mail Address: | 10303 NW 62ND ST, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREJA RIVERO LUIS | Manager | 10303 NW 62ND ST, DORAL, FL, 33178 |
CORTEZ LINO GLORIA E | Manager | 10303 NW 62ND ST, DORAL, FL, 33178 |
REGOJO ANTONIO | Agent | 12550 BISCAYNE BLVD, MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009520 | ZORS FOOD | EXPIRED | 2016-01-26 | 2021-12-31 | - | 17070 COLLINS AVENUE T-261, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 10303 NW 62ND ST, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 10303 NW 62ND ST, DORAL, FL 33178 | - |
LC AMENDMENT | 2021-08-12 | - | - |
LC AMENDMENT | 2017-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 12550 BISCAYNE BLVD, #110, MIAMI, FL 33181 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-02-11 |
LC Amendment | 2021-08-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-07 |
LC Amendment | 2017-10-30 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State