Entity Name: | C & Z MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & Z MANAGEMENT, L.L.C. 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: | 01 Dec 1998 (26 years ago) |
Date of dissolution: | 07 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | L98000002990 |
FEI/EIN Number |
650886147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19955 NE 38TH COURT, SUITE 3104, AVENTURA, FL, 33180, US |
Mail Address: | 19955 NE 38TH COURT, SUITE 3104, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSOLO ROBERT | Agent | 19955 NE 38TH COURT, MIAMI, FL, 33180 |
CONSOLO ROBERT | Managing Member | 19955 NE 38TH COURT, #3104, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | CONSOLO, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 19955 NE 38TH COURT, 3104, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-11 | 19955 NE 38TH COURT, SUITE 3104, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2001-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 19955 NE 38TH COURT, SUITE 3104, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-11-04 |
ANNUAL REPORT | 2015-03-05 |
AMENDED ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State