Search icon

ZIEMANN HOLVRIEKA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZIEMANN HOLVRIEKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (a year ago)
Document Number: P09000041287
FEI/EIN Number 460522447
Address: 6625 Miami Lakes Drive, Miami Lakes, FL, 33014, US
Mail Address: 6625 Miami Lakes Drive, Miami Lakes, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20221125962
State:
COLORADO

Key Officers & Management

Name Role Address
LANGBEIN & LANGBEIN, P.A. Agent 16215 W PRESTWICK PLACE, MIAMI LAKES, FL, 33014
ENGEL TORSTEN Secretary 6625 MIAMI LAKES DRIVE, Miami Lakes, FL, 33014
ENGEL TORSTEN Treasurer 6625 MIAMI LAKES DRIVE, Miami Lakes, FL, 33014
ZUEGEL AXEL President 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
ZUEGEL AXEL Director 6625 MIAMI LAKES DRIVE, SUITE 420, MIAMI LAKES, FL, 33014

Form 5500 Series

Employer Identification Number (EIN):
460522447
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 16215 W PRESTWICK PLACE, MIAMI LAKES, FL 33014 -
AMENDMENT 2024-08-07 - -
CHANGE OF MAILING ADDRESS 2021-03-16 6625 Miami Lakes Drive, Ste 420, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 6625 Miami Lakes Drive, Ste 420, Miami Lakes, FL 33014 -
AMENDMENT 2021-02-01 - -
AMENDMENT 2018-12-12 - -
AMENDMENT 2016-05-02 - -
AMENDMENT AND NAME CHANGE 2015-10-26 ZIEMANN HOLVRIEKA, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-30 LANGBEIN & LANGBEIN, P.A. -
AMENDMENT 2013-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000053288 ACTIVE 1000000977573 MIAMI-DADE 2024-01-17 2034-01-24 $ 617.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2024-08-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
Amendment 2021-02-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
Amendment 2018-12-12
ANNUAL REPORT 2018-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State