Entity Name: | ZIZION GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | F16000001372 |
FEI/EIN Number | 061679374 |
Address: | 141 NW 20TH STREET,, BOCA RATON, FL, 33431, US |
Mail Address: | 141 NW 20TH STREET,, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERTMAN BRUCE | Agent | 16192 Coastal Highway, Lewes, FL, 19958 |
Name | Role | Address |
---|---|---|
BERTMAN BRUCE | President | 141 NW 20TH STREET STE, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121510 | REGENOMEDIX | EXPIRED | 2018-11-13 | 2023-12-31 | No data | 141 NW 20TH STREET, SUITE G1, BOCA RATON, FL, 33431 |
G18000120970 | ZIZION GROUP INC. | EXPIRED | 2018-11-10 | 2023-12-31 | No data | 141 NW 20TH STREET, STE. G1, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 16192 Coastal Highway, Lewes, FL 19958 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-12 | 141 NW 20TH STREET,, STE G1, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-12 | 141 NW 20TH STREET,, STE G1, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-15 |
Foreign Profit | 2016-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State