Search icon

ZONE FLORIDA REALTY, CORP. - Florida Company Profile

Company Details

Entity Name: ZONE FLORIDA REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZONE FLORIDA REALTY, 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000026397
FEI/EIN Number 830420523

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10773 NW 58 ST, 393, MIAMI, FL, 33178
Mail Address: 10773 NW 58 ST, 393, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PABLOS FIDEL A President 10773 NW 58 ST NO. 393, MIAMI, FL, 33178
PABLOS FIDEL A Director 10773 NW 58 ST NO. 393, MIAMI, FL, 33178
PABLOS PEREZ FIDEL A Agent 10773 NW 58 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 10773 NW 58 ST, 393, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 10773 NW 58 ST, 393, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-03-23 10773 NW 58 ST, 393, MIAMI, FL 33178 -
AMENDMENT 2006-12-05 - -

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
Amendment 2006-12-05
ANNUAL REPORT 2006-09-12
Domestic Profit 2005-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State