Search icon

ZURINSKY ENTERPRISES, LLC - Florida Company Profile

Company Details

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

ZURINSKY ENTERPRISES, 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000136194
FEI/EIN Number 85-2675179

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

Address: 401 N FEDERAL HWY, HALLANDALE BEACH, FL, 33009, US
Mail Address: 401 N FEDERAL HWY, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRE MARTHA Manager 401 N FEDERAL HWY, HALLANDALE BEACH, FL, 33009
TORRE MARTHA Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 401 N FEDERAL HWY, STE 412, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-10-07 TORRE, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 20801 BISCAYNE BLVD, STE 403, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-02-19 401 N FEDERAL HWY, STE 412, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-09
AMENDED ANNUAL REPORT 2020-10-07
AMENDED ANNUAL REPORT 2020-10-01
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State