Search icon

ZOOM FITNESS, LLC - Florida Company Profile

Company Details

Entity Name: ZOOM FITNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOOM FITNESS, 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: 18 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: L15000030137
FEI/EIN Number 47-3132758

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

Address: 1910 NW 96TH AVENUE, MIAMI, FL, 33172
Mail Address: 1910 NW 96th Ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ ANDRE E Manager 11670 SW 28TH STREET, MIAMI, FL, 33165
CABEZA LANDY Manager 1928 SW 18TH STREET, MIAMI, FL, 33145
ENRIQUEZ ANDRE E Agent 11670 SW 28TH STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084791 ZOOM CROSSFIT EXPIRED 2015-08-17 2020-12-31 - 1910 NW 96TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 ENRIQUEZ, ANDRE E -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-07-18 - -
CHANGE OF MAILING ADDRESS 2016-01-15 1910 NW 96TH AVENUE, MIAMI, FL 33172 -
LC AMENDMENT 2015-08-21 - -
LC AMENDMENT AND NAME CHANGE 2015-04-06 ZOOM FITNESS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 1910 NW 96TH AVENUE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-02-05
LC Amendment 2019-07-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-15
LC Amendment 2015-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State