Search icon

THE ESCAPE ZONE LLC - Florida Company Profile

Company Details

Entity Name: THE ESCAPE ZONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ESCAPE ZONE 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: 30 Jun 2015 (10 years ago)
Document Number: L15000112868
FEI/EIN Number 47-4399761

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

Address: 540 N. MIAMI AVE, MIAMI, FL, 33136, US
Mail Address: 540 N. MIAMI AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY IRINA Manager 7780 SW 125 TERR, MIAMI, FL, 33156
Maslinkovsky Alexander Vice President 12180 NW 77th Manor, Parkland, FL, 33076
Maslinkovskiy Vladimir Vice President 12320 NW 77th Manor, Parkland, FL, 33076
HENRY IRINA Agent 7780 SW 125 TERR, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126934 AXE HABITS MIAMI ACTIVE 2023-10-12 2028-12-31 - 7780 SW 125 TERR, MIAMI, FL, 33156
G23000126938 AXE HABITS PALMETTO BAY ACTIVE 2023-10-12 2028-12-31 - 7780 SW 125 TERR, MIAMI, FL, 33156
G19000009518 EXTREME AXE THROWING WEST PALM BEACH EXPIRED 2019-01-17 2024-12-31 - 540 N. MIAMI AVE, 2ND FLOOR, MIAMI, FL, 33136
G18000113347 EXTREME AXE THROWING MIAMI EXPIRED 2018-10-18 2023-12-31 - 540 N. MIAMI AVE, 2ND FLOOR, MIAMI, FL, 33136
G18000091449 EXTREME AXE THROWING EXPIRED 2018-08-16 2023-12-31 - 540 N. MIAMI AVE, 2ND FLOOR, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 540 N. MIAMI AVE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-08-15 540 N. MIAMI AVE, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State