Search icon

ZANKO & ALBUQUERQUE, LLC - Florida Company Profile

Company Details

Entity Name: ZANKO & ALBUQUERQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZANKO & ALBUQUERQUE, 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 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000214744
FEI/EIN Number 82-3124560

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

Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
Mail Address: 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC MARC TAXSALES, LLC Manager 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160
CSI RA LLC Agent -
DE ALBUQUERQUE FILHOLUIZ A Authorized Member 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160
LIBONATI DE ALBUQUERREGINA M Authorized Member 15805 BISCAYNE BLVD STE 201, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-06-30 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-06-30 CSI RA LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State