Entity Name: | MZ UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MZ UNLIMITED, 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: |
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: | 09 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | P06000065426 |
FEI/EIN Number |
204857622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6850 sw77ter, MIAMI, FL, 33143, US |
Mail Address: | 6850 sw 77 ter, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAWIEJA MACIEJ | Director | 6850 sw77ter, MIAMI, FL, 33143 |
Zawieja Maciej Sr. | Agent | 6850 sw77 ter, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | Zawieja, Maciej, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-24 | 6850 sw77ter, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2014-06-24 | 6850 sw77ter, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-24 | 6850 sw77 ter, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-06-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State