Entity Name: | ZUMA & SONS DISTRIBUTORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZUMA & SONS DISTRIBUTORS, CORP. 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: | 04 Dec 1985 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Feb 2005 (20 years ago) |
Document Number: | M24157 |
FEI/EIN Number |
592614013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 NW 100 STREET,, MIAMI, FL, 33178, US |
Mail Address: | 10800 NW 100 STREET,, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUMARRAGA, CARLOS | Agent | 96000 Overseas Highway, Key Largo, FL, 33037 |
ZUMARRAGA, CARLOS | Director | 96000 Overseas Highway, Key Largo, FL, 33037 |
ZUMARRAGA, CARLOS | President | 96000 Overseas Highway, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-10-26 | 10800 NW 100 STREET,, SUITE 1, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-10-26 | 10800 NW 100 STREET,, SUITE 1, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 96000 Overseas Highway, I 4, Key Largo, FL 33037 | - |
CANCEL ADM DISS/REV | 2005-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3513017203 | 2020-04-27 | 0455 | PPP | 10800 Northwest 100th Street, Medley, FL, 33178 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State