Search icon

ZULAIKA INC.

Company Details

Entity Name: ZULAIKA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F02000001279
FEI/EIN Number 98-0229096
Address: 2875 N.E. 191ST, PH 1, AVENTURA, FL 33180
Mail Address: 2875 N.E. 191ST, PH 1, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade

Agent

Name Role Address
KLEIN, THEODORE JESQ. Agent 8030 PETERS ROAD, BLDG. D., SUITE 104, PLANTATION, FL 33324

President

Name Role Address
SREDNI, ELIECER President 2875 N.E. 191ST, PH 1, MIAMI, FL 33180

Treasurer

Name Role Address
SREDNI, ELIECER Treasurer 2875 N.E. 191ST, PH 1, MIAMI, FL 33180

Director

Name Role Address
SREDNI, ELIECER Director 2875 N.E. 191ST, PH 1, MIAMI, FL 33180
TABACINIC, FELA Director 2875 N.E. 191ST, PH 1, MIAMI, FL 33180

Secretary

Name Role Address
TABACINIC, FELA Secretary 2875 N.E. 191ST, PH 1, MIAMI, FL 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 2875 N.E. 191ST, PH 1, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-03-22 2875 N.E. 191ST, PH 1, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-29 8030 PETERS ROAD, BLDG. D., SUITE 104, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State