Entity Name: | ZONE STAR CORPORATION LIMITED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F12000004553 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 13605 SW 149th Ave, Miami, FL, 33196, US |
Mail Address: | 13605 SW 149th Ave, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
FERNANDEZ ELIZABETH | Agent | 13605 SW 149th Ave, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
FERNANDEZ K. AUGUSTUS | President | 13605 SW 149th Ave, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
FERNANDEZ K. AUGUSTUS | Director | 13605 SW 149th Ave, Miami, FL, 33196 |
Name | Role | Address |
---|---|---|
FERNANDEZ K. AUGUSTUS | Chairman | 13605 SW 149th Ave, Miami, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095365 | AP INNOVATIVE PRODUCTS | EXPIRED | 2013-09-26 | 2018-12-31 | No data | 7950 NW 53RD ST, 337, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-03 | 13605 SW 149th Ave, 5, Miami, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-03 | 13605 SW 149th Ave, 5, Miami, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-03 | 13605 SW 149th Ave, 5, Miami, FL 33196 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-06-05 |
AMENDED ANNUAL REPORT | 2013-06-03 |
AMENDED ANNUAL REPORT | 2013-05-17 |
AMENDED ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2013-04-10 |
Foreign Profit | 2012-11-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State