Search icon

ZAYCO ASSOCIATES, INC.

Company Details

Entity Name: ZAYCO ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P08000046761
FEI/EIN Number 262580716
Address: 7605 SW 133RD ST, Pinecrest, FL, 33156, US
Mail Address: 7605 SW 133RD ST, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ OSVALDO JSr. Agent 550 BILTMORE WAY SUITE 209, CORAL GABLES, FL, 33134

President

Name Role Address
ZAMUDIO CELIO M President 7605 SW 133RD ST, Pinecrest, FL, 33156

Treasurer

Name Role Address
ZAMUDIO CELIO M Treasurer 7605 SW 133RD ST, Pinecrest, FL, 33156

Director

Name Role Address
ZAMUDIO CELIO M Director 7605 SW 133RD ST, Pinecrest, FL, 33156
MORA ROSA M Director 7605 SW 133RD ST, Pinecrest, FL, 33156

Vice President

Name Role Address
MORA ROSA M Vice President 7605 SW 133RD ST, Pinecrest, FL, 33156

Secretary

Name Role Address
MORA ROSA M Secretary 7605 SW 133RD ST, Pinecrest, FL, 33156

Chairman

Name Role Address
Zamudio Fernando MSr. Chairman 7605 SW 133RD ST, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-03 7605 SW 133RD ST, Pinecrest, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 7605 SW 133RD ST, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 DIAZ, OSVALDO J, Sr. No data
REINSTATEMENT 2015-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 550 BILTMORE WAY SUITE 209, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State