Search icon

ZOEII, LLC

Company Details

Entity Name: ZOEII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: L16000087682
FEI/EIN Number 81-1829926
Address: 3580 Mystic Pointe Drive, Aventura, FL, 33180, US
Mail Address: 3580 Mystic Pointe Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH TAMAR Agent 14311 Biscayne Blvd, North Miami, FL, 33261

President

Name Role Address
SMITH TAMAR President 14311 Biscayne Blvd, North Miami, FL, 33261

Manager

Name Role Address
DULCIO PRECIEUSE Manager 14311 Biscayne Blvd, North Miami, FL, 33261

Vice President

Name Role Address
SMITH JARED L Vice President 14311 Biscayne Blvd, North Miami, FL, 33261

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007985 THE FANCYOLOGIST DAY SPA & LOUNGE LLC EXPIRED 2017-01-23 2022-12-31 No data 10716 NW 2 AVE, MIAMI SHORES, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 SMITH, TAMAR No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3580 Mystic Pointe Drive, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-04-26 3580 Mystic Pointe Drive, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 14311 Biscayne Blvd, Suite 3548, North Miami, FL 33261 No data
CONVERSION 2016-05-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000034165. CONVERSION NUMBER 100000160721

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-22
Florida Limited Liability 2016-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State