Entity Name: | ZION SERVICES GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZION SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Mar 2010 (15 years ago) |
Document Number: | P07000134732 |
FEI/EIN Number |
261640599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11354 NW 83rd Way, Doral, FL, 33178, US |
Mail Address: | 11354 NW 83rd Way, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLANOS RICARDO M | President | 11354 NW 83rd Way, Doral, FL, 33178 |
Caicedo Tax & Accounting | Agent | 3000 NE 2nd Avenue, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Caicedo Tax & Accounting | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 3000 NE 2nd Avenue, Suite 755, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 11354 NW 83rd Way, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 11354 NW 83rd Way, Doral, FL 33178 | - |
CANCEL ADM DISS/REV | 2010-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State