Entity Name: | THE ZONING SPECIALISTS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ZONING SPECIALISTS GROUP, 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: | 09 Aug 2004 (21 years ago) |
Document Number: | P04000115460 |
FEI/EIN Number |
770643527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7729 NW 146 STREET, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8837 NW 162 Terrace, Miami Lakes, FL, 33018, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ OMARA R | President | 7729 NW 146 STREET, MIAMI LAKES, FL, 33016 |
LOPEZ OMARA R | Agent | 7729 NW 146 STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-04 | 7729 NW 146 STREET, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 7729 NW 146 STREET, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 7729 NW 146 STREET, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State