Search icon

K. ZAIDMAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: K. ZAIDMAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. ZAIDMAN SERVICES, 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P07000091450
FEI/EIN Number 260697234

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

Address: 2020 NE 163rd street, North Miami Beach, FL, 33162, US
Mail Address: 21163 NE 18th PL, MIAMI, FL, 33179, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAIDMAN KAREN President 21163 NE 18th PL, MIAMI, FL, 33179
Acosta Julio Agent 9050 Pines Blvd, MIAMI, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107434 PROGRESS BILINGUAL SPEECH & LANGUAGE THERAPY EXPIRED 2019-10-01 2024-12-31 - 2020 NE 163RD ST, #205, MIAMI, FL, 33162
G10000024542 PROGRESS BILINGUAL SPEECH & LANGUAGE THERAPY EXPIRED 2010-03-17 2015-12-31 - 3300 NE 191 STREET #1212, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 2020 NE 163rd street, 205, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-04-30 2020 NE 163rd street, 205, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Acosta, Julio -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 9050 Pines Blvd, 363, MIAMI, FL 33024 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State