Entity Name: | ZAPATOMANIA OUTLET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZAPATOMANIA OUTLET, 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. |
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: | 11 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | L14000125620 |
FEI/EIN Number |
47-1553437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9533 W Flagler St, MIAMI, FL, 33174, US |
Mail Address: | 9533 W FLAGLER ST, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
P & P SMART VENTURES LLC | Auth | - |
PAEZ ALONSO | Manager | 7351 NW 7 ST, MIAMI, FL, 33126 |
PAEZ PENALOZA ALONSO J | Authorized Member | 7351 NW 7 ST UNIT R, MIAMI, FL, 33126 |
REGISTERED CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | PARDO NUNEZ, LUCIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 9533 W Flagler St, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 9533 W Flagler St, MIAMI, FL 33174 | - |
LC AMENDMENT | 2020-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 201 Alhabmra Circle, Suite 1205, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-16 | REGISTERED CORPORATE SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-16 | 9533 W Flagler St, MIAMI, FL 33174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-05 |
LC Amendment | 2020-07-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-08-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State