Search icon

ZORS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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