Search icon

PETROZ, LLC - Florida Company Profile

Company Details

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

PETROZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L19000195908
FEI/EIN Number 84-3272272

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

Address: 2255 NE 51st St, FORT LAUDERDALE, FL, 33308, US
Mail Address: P.O. Box 4009, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROSINO LOUIS Manager 2710 NE 14TH STREET, FORT LAUDERDALE, FL, 33304
NICOLA L. ZAGAROLO & ASSOCIATES, PA Agent 3800 NE THIRD AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 720 NE 2nd Street, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Petrosino, Louis F -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 2805 E Oakland Park Blvd, #344, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 720 NE 2nd Street, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 2255 NE 51st St, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-08-15 2255 NE 51st St, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-12-23 NICOLA L. ZAGAROLO & ASSOCIATES, PA -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-23
Florida Limited Liability 2019-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State