Entity Name: | LAYER ZERO DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAYER ZERO DESIGN, 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: | 02 Aug 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2007 (18 years ago) |
Document Number: | P06000101347 |
FEI/EIN Number |
205329989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 50 Biscayne Blvd, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPERO CARLOS | President | 50 Biscayne Blvd, Miami, FL, 33132 |
CEPERO CARLOS | Agent | 50 Biscayne Blvd, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 50 Biscayne Blvd, 5403, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 50 Biscayne Blvd, 5403, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | CEPERO, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 50 Biscayne Blvd, 5403, Miami, FL 33132 | - |
NAME CHANGE AMENDMENT | 2007-04-25 | LAYER ZERO DESIGN, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State