Entity Name: | NZ MANAGEMENT & DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NZ MANAGEMENT & DESIGN, 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: | 20 Oct 2014 (11 years ago) |
Document Number: | L14000162615 |
FEI/EIN Number |
47-2107138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7735 SW 193rd Ln, Cutler Bay, FL, 33157, US |
Mail Address: | 7735 SW 193rd Ln, Cuttler Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERIO CLAIRE A | Manager | 7735 SW 193RD LN, CUTTLER BAY, FL, 33157 |
ZAMBRANO JUAN | Agent | 7735 SW 193rd Ln, Cutler Bay, FL, 33157 |
ZAMBRANO JUAN | Manager | 7735 SW 193RD LN, CUTTLER BAY, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000042260 | NZMD | ACTIVE | 2021-03-28 | 2026-12-31 | - | 8125 SW 152 STREET, PALMETTO BAY, FL, 33157 |
G15000128896 | NZMD | EXPIRED | 2015-12-21 | 2020-12-31 | - | 8125 SW 152 STREET, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 7735 SW 193rd Ln, Cutler Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 7735 SW 193rd Ln, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-05-12 | 7735 SW 193rd Ln, Cutler Bay, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State