Search icon

ZION INDUSTRIAL, LLC - Florida Company Profile

Company Details

Entity Name: ZION INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZION INDUSTRIAL, 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: 13 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: L14000159061
FEI/EIN Number 47-2058451

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

Address: 4762 NW 107th Ave, DORAL, FL, 33178, US
Mail Address: 4762 NW 107th Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAPPO FEYIS Authorized Manager 4762 NW 107th Ave, DORAL, FL, 33178
DAPPO MANUEL A Authorized Manager 4762 NW 107th Ave, DORAL, FL, 33178
DAPPO FEYIS Agent 4762 NW 107th Ave, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016704 ZION EVENTS FURNITURE ACTIVE 2021-02-03 2026-12-31 - 4762 NW 107TH AVE, UNIT 807, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 4762 NW 107th Ave, UNIT #807, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-01-08 4762 NW 107th Ave, UNIT #807, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 4762 NW 107th Ave, UNIT #807, DORAL, FL 33178 -
LC AMENDMENT 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-18
LC Amendment 2018-09-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State