Search icon

ZAPATOMANIA OUTLET, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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