Search icon

ZENGLEN911 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ZENGLEN911 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENGLEN911 GROUP, 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000037042
FEI/EIN Number 208830135

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

Address: 1190 NE 125 ST, 25, NORTH MIAMI, FL, 33161
Mail Address: 1190 NE 125 ST, 25, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERISSAINT JEAN B President 1190 NE 125 ST SUITE 25, NORTH MIAMI, FL, 33161
RICHARD HERARD J Vice President 1190 NE 125 ST SUITE 25, NORTH MIAMI, FL, 33161
NOZIL JAMES Director 1190 NE 125 ST SUITE 25, NORTH MIAMI, FL, 33161
GERMAIN EDDY Director 1190 NE 125 ST SUITE 25, NORTH MIAMI, FL, 33161
BENJAMIN ERNST Director 1190 NE 125 ST SUITE 25, NORTH MIAMI, FL, 33161
DESMANGLES KENNY B Director 1190 NE 125 ST SUITE 25, NORTH MIAMI, FL, 33161
LARRIEUX FARAH Agent 1190 NE 125 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 1190 NE 125 ST, 25, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 1190 NE 125 ST, 25, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2008-06-23 1190 NE 125 ST, 25, NORTH MIAMI, FL 33161 -
AMENDMENT 2007-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000734088 TERMINATED 1000000385775 MIAMI-DADE 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000527270 ACTIVE 1000000224213 DADE 2011-07-12 2031-08-17 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-06-23
Amendment 2007-07-16
Domestic Profit 2007-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State