Search icon

ZM MWC OWNER, LLC - Florida Company Profile

Company Details

Entity Name: ZM MWC OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: M15000008436
FEI/EIN Number 36-4821495

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

Address: 3 COLUMBUS CIR 26 FL, NEW YORK, NY, 10019, US
Mail Address: 3 COLUMBUS CIR 26 FL, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TAYLOR KRIS ID 295 MADISON AVE 12 FL, NEW YORK, NY, 10017
ZM MWC FINANCE, LLC Manager 3 COLUMBUS CIR 26 FL, NEW YORK, NY, 10019
CORPORATION CREATIONS NETWORK INC. Agent 801 US HWY 1, N PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147649 BEZEL MIAMI WORLDCENTER ACTIVE 2021-11-03 2026-12-31 - 650 NE 2ND AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 CORPORATION CREATIONS NETWORK INC. -
REINSTATEMENT 2023-10-19 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 3 COLUMBUS CIR 26 FL, NEW YORK, NY 10019 -
LC AMENDMENT 2023-03-07 - -
CHANGE OF MAILING ADDRESS 2023-03-07 3 COLUMBUS CIR 26 FL, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 801 US HWY 1, N PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2023-02-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-01
REINSTATEMENT 2023-10-19
LC Amendment 2023-03-07
CORLCRACHG 2023-02-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-11-20
ANNUAL REPORT 2019-04-17
LC Name Change 2019-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State