Search icon

ZUNNYWIRELESS L.L.C - Florida Company Profile

Company Details

Entity Name: ZUNNYWIRELESS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZUNNYWIRELESS L.L.C 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: 27 May 2014 (11 years ago)
Date of dissolution: 20 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2022 (3 years ago)
Document Number: L14000084628
FEI/EIN Number 46-5755605

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

Address: 14725 SW 70TH TERRACE, MIAMI, FL, 33193, US
Mail Address: 14725 SW 70TH TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA CARLOS G Manager 14725 SW 70TH TERRACE, MIAMI, FL, 33193
Ayala Carlos G Manager 14725 SW 70th ter, Miami, FL, 33193
AYALA CARLOS G Agent 14725 SW 70TH TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-20 - -
CHANGE OF MAILING ADDRESS 2020-06-19 14725 SW 70TH TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 14725 SW 70TH TERRACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 14725 SW 70TH TERRACE, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000365373 TERMINATED 1000000895168 DADE 2021-07-19 2041-07-21 $ 3,952.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State