Search icon

ZWEI SONNEN, L.L.C. - Florida Company Profile

Company Details

Entity Name: ZWEI SONNEN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZWEI SONNEN, L.L.C. 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: 26 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L16000081003
FEI/EIN Number 81-2722083

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

Address: 335 NE 35TH ST, Miami, FL, 33137, US
Mail Address: 335 NE 35TH ST, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO GRACIELA Managing Member 335 NE 35TH ST, Miami, FL, 33137
GIORGIS THOMAS Auth 335 ne 35th st, Miami, FL, 33137
GIORGIS JEREMIAS Auth 335 ne 35th st, Miami, FL, 33137
CONTADOR RA L Agent 6200 METROWEST BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 HURTADO, GRACIELA M -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 335 NE 35th St, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-03-07 335 NE 35TH ST, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 335 NE 35TH ST, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-10-18 CONTADOR, RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 6200 METROWEST BLVD, STE 201-D, ORLANDO, FL 32835 -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-08
LC Amendment 2017-12-15
ANNUAL REPORT 2017-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State