Search icon

M Z LUXURY INTERIORS UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: M Z LUXURY INTERIORS UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M Z LUXURY INTERIORS UPHOLSTERY, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 19 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: P07000080740
FEI/EIN Number 260538421

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

Address: 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
Mail Address: PO BOX 565035, MIAMI, FL, 33256
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO ZEYDEL Director 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
ARBUCIAS FELIX G Vice President 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
HURTADO ZEYDEL Agent 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 3399 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 3399 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2009-04-29 3399 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 -
AMENDMENT 2008-03-12 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 HURTADO, ZEYDEL -
AMENDMENT 2007-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000836275 TERMINATED 1000000244578 DADE 2011-12-16 2031-12-21 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-09-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-05
Amendment 2008-03-12
Amendment 2007-10-10
Domestic Profit 2007-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State