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