Search icon

ZIMMER BIOMET SPINE, INC. - Florida Company Profile

Company Details

Entity Name: ZIMMER BIOMET SPINE, 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: 18 Nov 2021 (3 years ago)
Date of dissolution: 17 Jun 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: F21000006707
FEI/EIN Number 26-1688290

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

Address: 10225 Westmoor Drive, Westminster, CO, 80021, US
Mail Address: 10225 Westmoor Drive, Westminster, CO, 80021, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kanaglekar Indraneel President 4555 Riverside Drive, Palm Gardens, FL, 33410
Rondeau Stephen Seni 10225 Westmoor Drive, Westminster, CO, 80021
Hutson Ben Seni 10225 Westmoor Drive, Westminster, CO, 80021
Schneider Sandra Chie 10225 Westmoor Drive, Westminster, CO, 80021
Kidwell Heather Chie 10225 Westmoor Drive, Westminster, CO, 80021
Jamali Vafa Chief Executive Officer 10225 Westmoor Drive, Westminster, CO, 80021
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120537 ZIMVIE ACTIVE 2022-09-23 2027-12-31 - 10225 WESTMOOR DRIVE, WESTMINSTER, CO, 90021
G22000120538 ZIMVIE SPINE ACTIVE 2022-09-23 2027-12-31 - 10225 WESTMOOR DRIVE, WESTMINSTER, CO, 80021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 10225 Westmoor Drive, Westminster, CO 80021 -
CHANGE OF MAILING ADDRESS 2024-04-26 10225 Westmoor Drive, Westminster, CO 80021 -
REGISTERED AGENT NAME CHANGED 2023-01-18 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
Withdrawal 2024-06-17
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2023-01-18
ANNUAL REPORT 2022-04-23
Foreign Profit 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State