Search icon

MANAGEMENT ZS, LLC - Florida Company Profile

Company Details

Entity Name: MANAGEMENT ZS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGEMENT ZS, 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: 02 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jun 2024 (a year ago)
Document Number: L17000165038
FEI/EIN Number 82-4193134

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

Address: 4220 W 104 ST, HIALEAH, FL, 33018, US
Mail Address: 4220 W 104 ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
360 CORPORATE SOLUTIONS, LLC Agent -
ZAGHLUL CHARLIE Manager 4220 W 104 ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076886 TRANSPORT Z&S ACTIVE 2024-06-24 2029-12-31 - 4220 W. 104TH STREET, SUTIE 20, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-13 MANAGEMENT ZS, LLC -
REGISTERED AGENT NAME CHANGED 2024-04-25 360 CORPORATE SOLUTIONS, LLC -
LC AMENDMENT AND NAME CHANGE 2024-03-13 TRANSPORT Z&S, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2600 S. DOUGLAS ROAD, PH-8, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 4220 W 104 ST, STE 20, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-03-28 4220 W 104 ST, STE 20, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-06-13
ANNUAL REPORT 2024-04-25
LC Amendment and Name Change 2024-03-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State