Entity Name: | D' ZAMORA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D' ZAMORA 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: |
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: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000021136 |
FEI/EIN Number |
204435678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6175 NW 153 STREET, MIAMI LAKES, FL, 33014 |
Address: | 6175 NW 1533 STREET, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA ANDRES | Agent | 6175 NE 153 ST, MIAMI LAKES, FL, FL |
ZAMORA ANDRES | Vice President | 6175 NW 153 STREET, MIAMI LAKES, FL, 33014 |
ZAMORA ANDRES | Secretary | 6175 NW 153 STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 6175 NW 1533 STREET, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 6175 NW 1533 STREET, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | ZAMORA, ANDRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 6175 NE 153 ST, MIAMI LAKES, FL FL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001377291 | ACTIVE | 1000000445189 | MIAMI-DADE | 2013-09-05 | 2033-09-12 | $ 2,095.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001377309 | LAPSED | 1000000445191 | MIAMI-DADE | 2013-09-05 | 2023-09-12 | $ 2,222.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000163789 | ACTIVE | 1000000126207 | DADE | 2009-06-25 | 2030-02-16 | $ 2,380.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-30 |
Domestic Profit | 2005-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State