Search icon

ZAN MIA, LLC - Florida Company Profile

Company Details

Entity Name: ZAN MIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAN MIA, 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: 08 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000092720
FEI/EIN Number 32-0602640

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

Address: C/O KUENKO, 550 N.W. 1 AVENUE, MIAMI, FL, 33136, US
Mail Address: C/O KUENKO, 550 N.W. 1 AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONIMA OLLAGA MARIA TERESA Authorized Member 550 NW 1 AVE #240 C3, MIAMI, FL, 33136
GONIMA OLLAGA MARIA TERESA Authorized Representative 550 NW 1 AVE #240 C3, MIAMI, FL, 33136
FEBLES MARTINEZ CHAXTRAXI Authorized Representative 550 NW 1 AVE #240 C3, MIAMI, FL, 33136
MARTINEZ & ASSOCIATES GROUP CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109583 KUENKO EXPIRED 2019-10-08 2024-12-31 - 201 S BISCAYNE BLVD, FLOOR 28 SUITE 2845, MIAMI, FL, 33131
G19000109202 KUENKO EXPIRED 2019-10-07 2024-12-31 - 201 SOUTH BISCAYNE BLVD, 28, #2845, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-03-31 - -
LC AMENDMENT 2021-10-27 - -
CHANGE OF MAILING ADDRESS 2021-10-13 C/O KUENKO, 550 N.W. 1 AVENUE, #240, C3, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 C/O KUENKO, 550 N.W. 1 AVENUE, #240, C3, MIAMI, FL 33136 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 2350 WEST 84 STREET, SUITE 7, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-06-02 MARTINEZ & ASSOCIATES GROUP CORP -
LC AMENDMENT 2019-11-04 - -

Documents

Name Date
LC Amendment 2022-03-31
AMENDED ANNUAL REPORT 2021-11-02
LC Amendment 2021-10-27
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-06-02
LC Amendment 2019-11-04
LC Amendment 2019-09-11
LC Amendment 2019-08-01
LC Amendment 2019-06-28
LC Amendment 2019-06-12

Date of last update: 01 May 2025

Sources: Florida Department of State