Search icon

ZENITH ESCAPES CORP.

Company Details

Entity Name: ZENITH ESCAPES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1985 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: H72881
FEI/EIN Number 59-2599016
Address: 10305 SW 42 STREET, MIAMI, FL 33165
Mail Address: 10305 SW 42 STREET, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINEIRO, EILEEN Agent 10305 SW 42 STREET, MIAMI, FL 33165

President

Name Role Address
JORDAN, DANIEL A President 10305 SW 42 STREET, MIAMI, FL 33165

Secretary

Name Role Address
JORDAN, DANIEL A Secretary 10305 SW 42 STREET, MIAMI, FL 33165

Vice President

Name Role Address
PINEIRO, EILEEN Vice President 10305 SW 42 STREET, MIAMI, FL 33165

Treasurer

Name Role Address
PINEIRO, EILEEN Treasurer 10305 SW 42 STREET, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049253 RAINBOW MOTEL ACTIVE 2020-05-04 2025-12-31 No data 2390 SW 8 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-07-31 ZENITH ESCAPES CORP. No data
REGISTERED AGENT NAME CHANGED 2023-07-31 PINEIRO, EILEEN No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 10305 SW 42 STREET, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2023-07-31 10305 SW 42 STREET, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 10305 SW 42 STREET, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
Amendment and Name Change 2023-07-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State