Entity Name: | ZATIVA FORTLAUDERDALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZATIVA FORTLAUDERDALE 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. |
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: | 15 Dec 2022 (2 years ago) |
Date of dissolution: | 24 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2024 (8 months ago) |
Document Number: | L22000525308 |
FEI/EIN Number |
92-1369043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 Brickell ave. Ste 1130, Miami, FL, 33131, US |
Mail Address: | 848 Brickell ave. Ste 1130, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUEMAX PARTNERS CORP | Agent | - |
DELBIZ LLC | Manager | 848 Brickell ave. Ste 1130, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000101846 | STELLA'S CORNER | ACTIVE | 2024-08-27 | 2029-12-31 | - | 1707 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 848 Brickell ave. Ste 1130, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-24 | BLUEMAX PARTNERS CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-24 | 848 Brickell ave. Ste 1130, Miami, FL 33131 | - |
VOLUNTARY DISSOLUTION | 2024-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 848 Brickell ave. Ste 1130, Miami, FL 33131 | - |
LC AMENDMENT | 2023-04-10 | - | - |
LC AMENDMENT | 2023-04-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-24 |
VOLUNTARY DISSOLUTION | 2024-09-24 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-07-20 |
AMENDED ANNUAL REPORT | 2023-07-10 |
AMENDED ANNUAL REPORT | 2023-05-30 |
LC Amendment | 2023-04-10 |
LC Amendment | 2023-04-06 |
ANNUAL REPORT | 2023-03-29 |
Florida Limited Liability | 2022-12-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State