Search icon

ZENEDGE, INC. - Florida Company Profile

Company Details

Entity Name: ZENEDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Dec 2015 (9 years ago)
Date of dissolution: 18 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: F15000005684
FEI/EIN Number 471311656

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

Address: 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065, US
Mail Address: 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZENEDGE INC. 401(K) P/S PLAN 2017 471311656 2018-02-21 ZENEDGE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 9173761885
Plan sponsor’s address 18851 NE 29TH AVE STE 905, MIAMI, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 471311656
Plan administrator’s name ZENEDGE INC.
Plan administrator’s address 18851 NE 29TH AVE STE 905, MIAMI, FL, 33180
Administrator’s telephone number 9173761885

Signature of

Role Plan administrator
Date 2018-02-21
Name of individual signing ALP HUG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CATZ SAFRA Director 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065
DALEY DORIAN Director 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065
HILBRICH GREGORY Treasurer 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-18 - -
CHANGE OF MAILING ADDRESS 2018-10-18 500 ORACLE PARKWAY, REDWOOD SHORES, CA 94065 -
REGISTERED AGENT CHANGED 2018-10-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 500 ORACLE PARKWAY, REDWOOD SHORES, CA 94065 -

Documents

Name Date
Withdrawal 2018-10-18
ANNUAL REPORT 2018-04-21
Reg. Agent Change 2018-03-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-21
Foreign Profit 2015-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State