Entity Name: | ZIMA GRAPHICS DESIGNS AND PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZIMA GRAPHICS DESIGNS AND PRINTERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000095096 |
FEI/EIN Number |
201376621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7145 SW 163Place, MIAMI, FL, 33193, US |
Mail Address: | 7145 SW 163rd Place, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES PEDRO J | President | 7145 SW 163rd, MIAMI, FL, 33193 |
REYES PETER D | Vice President | 7145 SW 163rd, MIAMI, FL, 33193 |
AGUILA JESUS L | Agent | 4719 PALM AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-03 | AGUILA, JESUS L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 7145 SW 163Place, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 7145 SW 163Place, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State