Search icon

ZION PROJECTZ, INC

Company Details

Entity Name: ZION PROJECTZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2007 (18 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P07000062962
FEI/EIN Number 260245489
Address: 15124 SW 110 TERR, MIAMI, FL, 33196
Mail Address: 15124 SW 110 TERR, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEMUS EDWIN R Agent 15124 SW 110 TERR, MIAMI, FL, 33196

Director

Name Role Address
LEMUS EDWIN R Director 15124 SW 110 TERR, MIAMI, FL, 33196

President

Name Role Address
LEMUS EDWIN R President 15124 SW 110 TERR, MIAMI, FL, 33196

Secretary

Name Role Address
LEMUS EDWIN R Secretary 15124 SW 110 TERR, MIAMI, FL, 33196

Treasurer

Name Role Address
LEMUS EDWIN R Treasurer 15124 SW 110 TERR, MIAMI, FL, 33196

Vice President

Name Role Address
LEMUS MAYRA V Vice President 15124 SW 110 TERR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-02 No data No data
AMENDMENT 2010-09-07 No data No data
AMENDMENT 2009-08-10 No data No data
NAME CHANGE AMENDMENT 2008-03-20 ZION PROJECTZ, INC No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 15124 SW 110 TERR, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2008-03-20 15124 SW 110 TERR, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 15124 SW 110 TERR, MIAMI, FL 33196 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Amendment 2010-09-07
ANNUAL REPORT 2010-04-29
Amendment 2009-08-10
ANNUAL REPORT 2009-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State