Search icon

EVOLUTION M & Z CORPORATION - Florida Company Profile

Company Details

Entity Name: EVOLUTION M & Z CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION M & Z CORPORATION 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: 04 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P08000023142
FEI/EIN Number 262138336

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

Address: 4393 NW 115 CT, DORAL, FL, 33178, US
Mail Address: 4393 NW 115 CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO ZENDIE President 4393 NW 115 CT, DORAL, FL, 33178
PATINO ZENDIE Agent 4393 NW 115 CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094421 KORSETTET EXPIRED 2015-09-14 2020-12-31 - 1455 NW 107 AV #34-C, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4393 NW 115 CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-13 4393 NW 115 CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 4393 NW 115 CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-03 PATINO, ZENDIE -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State