Search icon

THE ZA CO, LLC

Company Details

Entity Name: THE ZA CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2024 (4 months ago)
Document Number: L23000247522
Address: 2658 NW 21ST TERRACE, MIAMI, FL, AL, 33142, US
Mail Address: 2658 NW 21ST TERRACE, MIAMI, FL, AL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUEIROLO DANIEL Agent 14607 SW 167 TERRACE, MIAMI, FL, 33177

Chief Executive Officer

Name Role Address
PEREZ JEAN PAUL Chief Executive Officer 2658 NW 21ST TERRACE, MIAMI, FL, 33142

Chief Financial Officer

Name Role Address
WATTS TYLER M Chief Financial Officer 2219 W OLIVE AVE. #345, BURBANK, CA, 91506

Manager

Name Role Address
QUEIROLO DANIEL Manager 14607 SW 167 TERRACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106312 BODEGA 27 ACTIVE 2024-08-30 2029-12-31 No data 2658 NW 21ST TERRACE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-09-30 QUEIROLO, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 14607 SW 167 TERRACE, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2658 NW 21ST TERRACE, MIAMI, FL, AL 33142 No data
CHANGE OF MAILING ADDRESS 2024-05-01 2658 NW 21ST TERRACE, MIAMI, FL, AL 33142 No data

Documents

Name Date
LC Amendment 2024-09-30
ANNUAL REPORT 2024-05-01
Florida Limited Liability 2023-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State