Search icon

ARZU GURBUZ, LLC - Florida Company Profile

Company Details

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

ARZU GURBUZ, 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: 17 Mar 2017 (8 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L17000061885
FEI/EIN Number 82-0911587

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

Address: 13421 SW 96th Avenue, Miami, FL, 33176, US
Mail Address: 13421 SW 96th Avenue, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURBUZ ARZU President 13421 SW 96th Avenue, Miami, FL, 33176
Zengin Aynur Busi 13421 SW 96th Avenue, Miami, FL, 33176
GURBUZ ARZU Agent 13421 SW 96th Avenue, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101030 AG PARIS EXPIRED 2017-09-05 2022-12-31 - 777 NW 72ND AVENUE #1140, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 13421 SW 96th Avenue, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-02-07 13421 SW 96th Avenue, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 13421 SW 96th Avenue, Miami, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2017-05-01 ARZU GURBUZ, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2017-05-01
Florida Limited Liability 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State