Entity Name: | MADISON ZURI &CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jan 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L19000014569 |
FEI/EIN Number | 83-3175136 |
Address: | 6650 Corporate Center Parkway, Jacksonville, FL, 32216, US |
Mail Address: | 6650 Corporate Center Parkway, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKES CHELSEI EMS. | Agent | 20447 NW 15TH AVENUE, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
WILKES CHELSEI E | Authorized Person | 20447 NW 15TH AVENUE, MIAMI, FL, 33169 |
SEWELL SHARLENE | Authorized Person | 1527 East 52nd st, Brooklyn, NY, 11234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 6650 Corporate Center Parkway, Jacksonville, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 6650 Corporate Center Parkway, Jacksonville, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | WILKES, CHELSEI E, MS. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000537393 | ACTIVE | 1000000904185 | DUVAL | 2021-10-12 | 2041-10-20 | $ 4,566.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-28 |
Florida Limited Liability | 2019-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State