Entity Name: | ZIMAR INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZIMAR INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Jul 2013 (12 years ago) |
Document Number: | K84581 |
FEI/EIN Number |
650152923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 S.W. 71ST TER., BLD G-6, DAVIE, FL, 33317 |
Mail Address: | 2090 S.W. 71ST TER., BLD G-6, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEGRE, JOSE | President | 2090 S.W. 71ST TER., DAVIE, FL, 33317 |
ALEGRE JOSE | Agent | 2090 S.W. 71ST TER., DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2013-07-30 | - | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-07 | 2090 S.W. 71ST TER., BLD G-6, DAVIE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 2090 S.W. 71ST TER., BLD G-6, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 2090 S.W. 71ST TER., BLD G-6, DAVIE, FL 33317 | - |
REINSTATEMENT | 1993-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-09-09 | ALEGRE, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9808977301 | 2020-05-03 | 0455 | PPP | 2090 SW 71ST TER STE G6, DAVIE, FL, 33317-7322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State