Entity Name: | ZOLTEK CHEMICAL SUPPLIERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZOLTEK CHEMICAL SUPPLIERS 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. |
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: | 07 Jul 2017 (8 years ago) |
Date of dissolution: | 05 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | L17000146546 |
FEI/EIN Number |
38-4042808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US |
Mail Address: | 800 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPAG REGISTERED AGENTS (USA), INC. | Agent | - |
BELLATIN CARLOS | Manager | MX M, LT 13, LURIN, VILLA EL SALVADOR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | 800 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 800 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-08-10 | 800 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
MERGER | 2021-11-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000220279 |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | CORPAG REGISTERED AGENTS (USA) INC. | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-05 |
AMENDED ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-30 |
Merger | 2021-11-03 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-03-26 |
Florida Limited Liability | 2017-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State