Search icon

ZERMATT, INC. - Florida Company Profile

Company Details

Entity Name: ZERMATT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZERMATT, 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: 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: 26 Oct 1989 (35 years ago)
Date of dissolution: 01 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: L25596
FEI/EIN Number 650168066

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

Mail Address: P.O. BOX 19-1511, MIAMI BEACH, FL, 33119, US
Address: 142 SW 6TH AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE Agent 762 SW 18TH AVENUE, MIAMI, FL, 33135
FERNANDEZ, JOSE President P.O. BOX 19-511, MIAMI BEACH, FL, 33119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 762 SW 18TH AVENUE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 142 SW 6TH AVE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2001-11-07 FERNANDEZ, JOSE -
REINSTATEMENT 2001-11-07 - -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1996-04-23 142 SW 6TH AVE, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State