Search icon

ZENITH DIGITAL, LLC - Florida Company Profile

Company Details

Entity Name: ZENITH DIGITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENITH DIGITAL, 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: 28 Nov 2017 (7 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L17000244232
FEI/EIN Number 82-3630984

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

Address: 11419 W Palmetto Park Rd, #970909, Boca Raton, FL, 33497, US
Mail Address: 11419 W Palmetto Park Rd, #970909, Boca Raton, FL, 33497, US
ZIP code: 33497
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINO SUSANA Managing Member 11419 W Palmetto Park Rd, Boca Raton, FL, 33497
SALPETER GITKIN, LLP Agent 3864 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
REGISTERED AGENT NAME CHANGED 2021-08-24 SALPETER GITKIN, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
LC STMNT OF RA/RO CHG 2021-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 11419 W Palmetto Park Rd, #970909, Boca Raton, FL 33497 -
CHANGE OF MAILING ADDRESS 2021-03-12 11419 W Palmetto Park Rd, #970909, Boca Raton, FL 33497 -
LC NAME CHANGE 2021-01-22 ZENITH DIGITAL, LLC -
LC STMNT OF RA/RO CHG 2018-08-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-01
CORLCRACHG 2021-08-24
ANNUAL REPORT 2021-03-12
LC Name Change 2021-01-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-08-01
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State