Search icon

MZS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MZS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MZS SERVICES 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: 16 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000362397
FEI/EIN Number 854083399

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

Address: 6315 NW 82ND DRIVE, PARKLAND, FL, 33067, US
Mail Address: 6315 NW 82ND DRIVE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLLMAN MELISSA Z President 6315 NW 82ND DRIVE, PARKLAND, FL, 33067
STOLLMAN DAVID Secretary 6315 NW 82ND DRIVE, PARKLAND, FL, 33067
TOBIN, REYES, ALVAREZ & DE BIASE, PLLC Agent 225 N.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 TOBIN, REYES, ALVAREZ & DE BIASE, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 6315 NW 82ND DRIVE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2021-10-19 6315 NW 82ND DRIVE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-12-14 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-19
LC Amendment 2020-12-14
Florida Limited Liability 2020-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State