Search icon

MZA USA LLC - Florida Company Profile

Company Details

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

MZA USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2014 (11 years ago)
Document Number: L14000098722
FEI/EIN Number 36-4788176

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

Address: 9025 BOGGY CREEK RD, ORLANDO, FL, 32824, US
Mail Address: 9025 BOGGY CREEK RD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA CLEBER Authorized Member 10946 SAVONA WAY, ORLANDO, FL, 32827
MAZZA ADRIANA Authorized Member 10946 SAVONA WAY, ORLANDO, FL, 32827
ECOBOXES EMBALAGENS PLASTICAS LTDA-EPP Manager RUA JOAQUIM ARICO, PAULINIA, SP, 13-14-153
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075867 MZA-AMERICA EXPIRED 2014-07-22 2019-12-31 - 2148 ORINOCO DR, STE 316, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 9025 BOGGY CREEK RD, STE 14, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-07-17 9025 BOGGY CREEK RD, STE 14, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2024-07-17 CSG - CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-07-19
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State