Search icon

ZALO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ZALO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZALO HOLDINGS, 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000134842
FEI/EIN Number NOT APPLICABLE

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

Address: 19235 Biscayne Boulevard, Aventura, FL, 33180, US
Mail Address: 19235 Biscayne Boulevard, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GONZALO Manager C/O 19235 Biscayne Boulevard, Aventura, FL, 33180
Greenfield Christopher Esq. Authorized Representative 19235 Biscayne Boulevard, Aventura, FL, 33180
GREENFIELD CHRISTOPHER ESQ. Agent 19235 Biscayne Boulevard, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 19235 Biscayne Boulevard, Suite 110, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-06-15 GREENFIELD, CHRISTOPHER, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 19235 Biscayne Boulevard, Suite 110, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-06-15 19235 Biscayne Boulevard, Suite 110, Aventura, FL 33180 -
REINSTATEMENT 2016-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-04-16
Florida Limited Liability 2014-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State