Search icon

C.Z., INC. - Florida Company Profile

Company Details

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

C.Z., 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: 16 Feb 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L50633
FEI/EIN Number 650182618

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

Address: 1408 BRICKELL BAY DR, STE 403, MIAMI, FL, 33131
Mail Address: 1408 BRICKELL BAY DR, STE 403, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR LUIS President 1408 BRICKELL BAY DR 403, MIAMI, FL, 33131
AGUIAR LUIS Secretary 1408 BRICKELL BAY DR 403, MIAMI, FL, 33131
AGUIAR LUIS Director 1408 BRICKELL BAY DR 403, MIAMI, FL, 33131
AGUIAR LUIS Agent 1408 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 1408 BRICKELL BAY DR, STE 403, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-03-11 1408 BRICKELL BAY DR, STE 403, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 1408 BRICKELL BAY DR, STE 403, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-10-26 AGUIAR, LUIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000977077 TERMINATED 1000000305181 MIAMI-DADE 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2004-03-11
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-10-29
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State