Search icon

CITY ZERO LLC - Florida Company Profile

Company Details

Entity Name: CITY ZERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY ZERO 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 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L17000024007
FEI/EIN Number 82-2657072

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

Mail Address: c/o MRF ADVISORS LLC, 1825 PONCE DE LEON, Miami, FL, 33134, US
Address: 591 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BP, LLC Manager -
PEREZ ALBERTO Agent 591 SW 8TH STREET, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160345 CITY ZERO ACTIVE 2020-12-17 2025-12-31 - 1825 PONCE DE LEON PMB 299, CORAL GABLES, FL, 33134
G20000160347 CITY ZERO MIAMI ACTIVE 2020-12-17 2025-12-31 - 1825 PONCE DE LEON PMB 299, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 PEREZ, ALBERTO -
LC STMNT OF RA/RO CHG 2022-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 591 SW 8TH STREET, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-01-17 591 SW 8TH STREET, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 591 SW 8TH STREET, MIAMI, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2017-09-05 CITY ZERO LLC -
LC AMENDMENT AND NAME CHANGE 2017-04-07 CIUDAD ZERO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-23
CORLCRACHG 2022-02-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-21
CORLCRACHG 2017-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State