Search icon

Z Z Z CORPORATION - Florida Company Profile

Company Details

Entity Name: Z Z Z CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z Z Z CORPORATION 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: 26 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: P03000071189
FEI/EIN Number 200064639

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

Address: 633 NE 167 St, N. MIAMI Beach, FL, 33162, US
Mail Address: 633 NE 167 ST, N Mia Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hickey Harold V President 633 NE 167 ST, NMB, FL, 33162
Hickey Charles Vice President 633 NE 167 Street, North Miami Beach, FL, 33162
The Law Offices of Harold V. Hickey Agent 633 NE 167 St, N. Mia Beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 633 NE 167 St, 325, N. Mia Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 633 NE 167 St, 325, N. MIAMI Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2017-04-05 633 NE 167 St, 325, N. MIAMI Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2017-04-05 The Law Offices of Harold V. Hickey -
AMENDMENT 2010-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State