Search icon

ZONAMOVIL, INC.

Company Details

Entity Name: ZONAMOVIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2004 (20 years ago)
Document Number: F00000001607
FEI/EIN Number 650992571
Address: 3575 NW 82ND AVENUE, DORAL, FL, 33122, US
Mail Address: Avenida Suecia 0142 oficina 401, Providencia, Santiago, 7510099, CL
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
RIPPER PEDRO Director R. Prof. Alvaro Rodrigues, Rio de Janeiro, Bo, RJ -
VELOSO ANDRE Director R. Prof. Alvaro Rodrigues, Rio de Janeiro, Bo, RJ -
ANDRADE ANDRE Director 352 Rua Professor Alvaro Rodrigues, Rio de Janeiro, RJ, 22250

Officer

Name Role Address
DUIMOVIC MARCELO Officer Avenida Suecia 0142 oficina 401, Santiago, 751009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09042900105 TIAXA EXPIRED 2009-02-09 2014-12-31 No data 2660 NW 112TH AVE, 8448, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 C T CORPORATION SYSTEM No data
CHANGE OF MAILING ADDRESS 2023-01-24 3575 NW 82ND AVENUE, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 3575 NW 82ND AVENUE, DORAL, FL 33122 No data
NAME CHANGE AMENDMENT 2004-10-12 ZONAMOVIL, INC. No data
REINSTATEMENT 2004-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
Reg. Agent Change 2023-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State