Search icon

DENZAR, INC - Florida Company Profile

Company Details

Entity Name: DENZAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENZAR, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000099690
FEI/EIN Number 205297746

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

Address: 6365 Collins Ave, Miami Beach, FL, 33141, US
Mail Address: 6365 Collins Ave, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARUDNY DENNIS President 6365 Collins Ave, Miami Beach, FL, 33141
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-10-20 6365 Collins Ave, #3403, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 6365 Collins Ave, #3403, Miami Beach, FL 33141 -
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-29 - -

Documents

Name Date
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-10-20
REINSTATEMENT 2016-01-14
REINSTATEMENT 2014-11-25
REINSTATEMENT 2011-07-29
ANNUAL REPORT 2008-02-24
REINSTATEMENT 2007-10-04
Domestic Profit 2006-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State