Search icon

Z4PRINT, LLC - Florida Company Profile

Company Details

Entity Name: Z4PRINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z4PRINT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000138847
FEI/EIN Number 47-4829651

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

Address: 1401 NW 89TH COURT, DORAL, FL, 33172
Mail Address: 1401 NW 89TH COURT, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARCELLO RENATO Manager 739 NE 94TH ST., MIAMI SHORES, FL, 33138
POLSAQUE ANTONIO C Manager ESTRADA DA GRACIOSA 3700 LOTE 2 QUADRA D1, PINHAIS, PR BRAZIL, 0, 83327
DE BRUNS RAFAEL Manager RUA BRAZILIO DE ARAUJO 341 CASA 37, CURITIBA, PR BRAZIL, 0, 81312-050
CANAVIER EDISON Manager RUA REZALA SIMAO 1316, CURITIBA, PR 80330-180, 0, BRAZIL
GNAZZO RODRIGO Manager AV PENEVILLE 436-53, PINHAIS, PR 83325-585, 0, BRAZIL
BORGES PAULO Manager RUA PEDRO ZAGONEL 584, CURITIBA, PR 81010-110, 0, BRAZIL
SCARCELLO RENATO Agent 1401 NW 89th Court, Doral, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 SCARCELLO, RENATO -
REGISTERED AGENT ADDRESS CHANGED 2016-11-09 1401 NW 89th Court, Doral, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-11-09
Florida Limited Liability 2015-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State