Entity Name: | ARZAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 10 Sep 2020 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Sep 2020 (4 years ago) |
Document Number: | P05000102658 |
FEI/EIN Number | 203184124 |
Address: | 475 BRICKELL AV, APT 3009, MIAMI, FL, 33131 |
Mail Address: | 475 BRICKELL AV, APT 3009, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMARRIPA HENRY | Agent | 475 BRICKELL AV, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
ZAMARRIPA HENRY | President | 475 BRICKELL AV APT 3009, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
SANCHEZ MARIA D PILAR | Secretary | 475 BRICKELL AV APT 3009, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000071643 | IBIZA CAFE | EXPIRED | 2010-08-04 | 2015-12-31 | No data | 11349 NW 73 TERRACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 475 BRICKELL AV, APT 3009, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 475 BRICKELL AV, APT 3009, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 475 BRICKELL AV, APT 3009, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-18 |
Domestic Profit | 2005-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State