Search icon

MARZAM HYDRAULICS & MACHINERY, CORP. - Florida Company Profile

Company Details

Entity Name: MARZAM HYDRAULICS & MACHINERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARZAM HYDRAULICS & MACHINERY, 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: 28 Jan 2003 (22 years ago)
Document Number: P03000010119
FEI/EIN Number 421572435

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

Address: 6877 Northwest 179th Street, APT 201, Hialeah, FL, 33015, US
Mail Address: 6877 Northwest 179th Street, APT 201, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO JOSE M President 7007 N.W. 169 ST, hialeah, FL, 33015
A & G BUSINESS SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6877 Northwest 179th Street, APT 201, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-03-27 6877 Northwest 179th Street, APT 201, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2014-03-17 A & G BUSINESS SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 5805 BLUE LAGOON DR, STE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State