Entity Name: | ZEKE FERNANDEZ DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZEKE FERNANDEZ DESIGN, INC. 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: | 30 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P04000054446 |
FEI/EIN Number |
200933504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 TRAPP AVENUE, MIAMI, FL, 33133, US |
Mail Address: | 2465 TRAPP AVENUE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ EZEQUIEL F | Manager | 2465 TRAPP AVENUE, MIAMI, FL, 33133 |
FERNANDEZ EZEQUIEL | Agent | 2465 TRAPP AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-17 | FERNANDEZ, EZEQUIEL | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
PENDING REINSTATEMENT | 2011-11-17 | - | - |
REINSTATEMENT | 2011-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-16 | 2465 TRAPP AVENUE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2011-11-16 | 2465 TRAPP AVENUE, MIAMI, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2016-09-12 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State