Search icon

ZTT ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
TORRES ZULMA Agent 1316 NE 105th St, Miami Shores, FL, 33138

Director

Name Role Address
Torres Zulma I Director 1316 NE 105th St, Miami Shores, FL, 33138

Events

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

Debts

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

Documents

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