Search icon

ZEROFIVE, LLC - Florida Company Profile

Company Details

Entity Name: ZEROFIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEROFIVE, 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000016516
FEI/EIN Number 36-4777810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3380W 91ST Terrace, Hialeah, FL, 33018, US
Mail Address: 3380W 91ST Terrace, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADRON BUSTELO JUAN PABLO Manager 3380W 91ST Terrace, Hialeah, FL, 33018
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024871 ZEROFIVE AEROPARTS EXPIRED 2016-03-08 2021-12-31 - 4051 NW 26TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3380W 91ST Terrace, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-03-09 3380W 91ST Terrace, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 3380W 91ST Terrace, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2015-12-04 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2015-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-12-04
Florida Limited Liability 2014-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State