Entity Name: | ZAM TRADING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZAM TRADING CORP. 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 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2011 (14 years ago) |
Document Number: | P05000013543 |
FEI/EIN Number |
202251015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5012 SW 173 AV, MIRAMAR, FL, 33029, US |
Mail Address: | 5012 SW 173 AV, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNERA OSCAR | President | 5012 SW 173 AV, MIRAMAR, FL, 33029 |
MUNERA OSCAR | Director | 5012 SW 173 AV, MIRAMAR, FL, 33029 |
MUNERA OSCAR | Treasurer | 5012 SW 173 AV, MIRAMAR, FL, 33029 |
Gutierrez Bertha L | Manager | 5012 SW 173 AV, MiRAMAR, FL, 33029 |
MUNERA OSCAR | Agent | 5012 SW 173 AV, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 5012 SW 173 AV, MIRAMAR, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 5012 SW 173 AV, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 5012 SW 173 AV, MIRAMAR, FL 33029 | - |
REINSTATEMENT | 2011-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-04 | MUNERA, OSCAR | - |
CANCEL ADM DISS/REV | 2007-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State