Search icon

ZAMUDIO & SONS, INC.

Company Details

Entity Name: ZAMUDIO & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2004 (21 years ago)
Document Number: P04000030390
FEI/EIN Number 20-0749908
Address: 8389 PINES BLVD, PEMBROKE PINES, FL, 33024, US
Mail Address: 14003 OLD DADE CITY ROAD, KATHLEEN, FL, 33849, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMUDIO MICHELE M Agent 14003 OLD DADE CITY ROAD, KATHLEEN, FL, 33849

President

Name Role Address
ZAMUDIO OCTAVIANO President 14003 OLD DADE CITY ROAD, KATHLEEN, FL, 33849

Secretary

Name Role Address
ZAMUDIO OCTAVIANO Secretary 14003 OLD DADE CITY ROAD, KATHLEEN, FL, 33849

Director

Name Role Address
ZAMUDIO OCTAVIANO Director 14003 OLD DADE CITY ROAD, KATHLEEN, FL, 33849

Vice President

Name Role Address
ZAMUDIO MICHELE M Vice President 14003 OLD DADE CITY ROAD, KATHLEEN, FL, 33849

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143404 RICKEY'S GRILL ACTIVE 2009-08-07 2025-12-31 No data 8389 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 14003 OLD DADE CITY ROAD, KATHLEEN, FL 33849 No data
CHANGE OF MAILING ADDRESS 2018-12-17 8389 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 ZAMUDIO, MICHELE M No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 8389 PINES BLVD, PEMBROKE PINES, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State