Entity Name: | ZTT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P02000017801 |
FEI/EIN Number | 383642971 |
Address: | 1316 NE 105th St, Miami Shores, FL, 33138, US |
Mail Address: | 1316 NE 105th St, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ZULMA | Agent | 1316 NE 105th St, Miami Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
Torres Zulma I | Director | 1316 NE 105th St, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 1316 NE 105th St, Unit 102, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 1316 NE 105th St, Unit 102, Miami Shores, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1316 NE 105th St, Unit 102, Miami Shores, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-31 | TORRES, ZULMA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000441919 | ACTIVE | 1000000717627 | DADE | 2016-07-18 | 2036-07-20 | $ 1,706.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09000178573 | TERMINATED | 1000000098124 | 26691 1674 | 2008-12-18 | 2029-01-22 | $ 1,564.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000414291 | ACTIVE | 1000000098124 | 26691 1674 | 2008-12-18 | 2029-01-28 | $ 1,564.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State