Search icon

ZYMAS LLC - Florida Company Profile

Company Details

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

ZYMAS 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: 18 Jun 2014 (11 years ago)
Date of dissolution: 02 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: L14000097361
FEI/EIN Number 38-3936801

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

Mail Address: 5050 NW 74TH AVE, MIAMI, FL, 33166, US
Address: 11629 NW 51ST TER, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREGILDO MIGUEL Vice President 11629 NW 51ST TER, MIAMI, FL, 33178
CARLOS MEJIA President 11629 NW 51ST TER, MIAMI, FL, 33178
MEJIA CARLOS Agent 11629 NW 51ST TER, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076413 TRUCK HEAVY FINANCIAL EXPIRED 2015-07-23 2020-12-31 - 5050 NW 74 AVE SUITE 109, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-02 - -
REINSTATEMENT 2020-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 11629 NW 51ST TER, 109, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-04-03 MEJIA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 11629 NW 51ST TER, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-24 11629 NW 51ST TER, 109, MIAMI, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-02
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-13
Florida Limited Liability 2014-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State