Entity Name: | JOSEPH PETER ZICHELLE PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH PETER ZICHELLE PLLC 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: | 02 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (2 years ago) |
Document Number: | L15000096100 |
FEI/EIN Number |
47-4149762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL, 33132, US |
Mail Address: | 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZICHELLE JOSEPH | Manager | 111 NE 1ST STREET, MIAMI, FL, 33132 |
ZICHELLE JOSEPH | Agent | 601 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 601 LINCOLN ROAD, 7TH FLOOR, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL 33132 | - |
REINSTATEMENT | 2022-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | ZICHELLE, JOSEPH | - |
REINSTATEMENT | 2017-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-09-02 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-01-14 |
REINSTATEMENT | 2020-04-01 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-04-09 |
Florida Limited Liability | 2015-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7538637108 | 2020-04-14 | 0455 | PPP | 5875 Collins Ave Apt 2103, Miami Beach, FL, 33140-3770 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State