Search icon

ZENDER BOX LLC - Florida Company Profile

Company Details

Entity Name: ZENDER BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENDER BOX 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: 29 Jan 2018 (7 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L18000026194
FEI/EIN Number 82-4231185

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

Address: 2020 NW 129th Avenue, MIAMI, FL, 33182, US
Mail Address: 2020 NW 129th Avenue, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPARRO LUIS F President 2020 NW 129th Avenue, MIAMI, FL, 33182
CHAPARRO LUIS F Agent 2020 NW 129th Avenue, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2020 NW 129th Avenue, Unit 208, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-03-28 2020 NW 129th Avenue, Unit 208, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2020 NW 129th Avenue, Unit 208, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2021-01-21 CHAPARRO, LUIS F -
LC AMENDMENT 2018-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000160881 ACTIVE 2020-017401-SP-23 MIAMI-DADE COUNTY 2021-04-12 2026-04-12 $2,078.66 NATIONWIDE LIFT TRUCKS INC., 3900 N 28TH TERRACE, HOLLYWOOD, FLORIDA 33020

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
LC Amendment 2018-11-21
Florida Limited Liability 2018-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State