Search icon

ZITZ INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ZITZ INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZITZ INTERNATIONAL, 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: 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P06000036421
FEI/EIN Number 204569130

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

Address: 20191 East Country Club Drive, AVENTURA, FL, 33180, US
Mail Address: 20191 East Country Club Drive, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOROVITZ CESAR Director 20191 East Country Club Drive, AVENTURA, FL, 33180
HOROVITZ CESAR President 20191 East Country Club Drive, AVENTURA, FL, 33180
HOROVITZ ELIZABETH Director 20191 East Country Club Drive, AVENTURA, FL, 33180
HOROVITZ ELIZABETH Secretary 20191 East Country Club Drive, AVENTURA, FL, 33180
HOROVITZ ELIZABETH Treasurer 20191 East Country Club Drive, AVENTURA, FL, 33180
MERMELSTEIN MICHAEL S Agent 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT NAME CHANGED 2021-05-06 MERMELSTEIN, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 3211 PONCE DE LEON BLVD, Suite M-2, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 20191 East Country Club Drive, 610, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-04-21 20191 East Country Club Drive, 610, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State