Search icon

ZUZEL TRUJILLO DMD P.A

Company Details

Entity Name: ZUZEL TRUJILLO DMD P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2009 (16 years ago)
Date of dissolution: 08 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P09000044529
FEI/EIN Number 270222117
Address: 13323 SW 42 ST, MIAMI, FL, 33175, US
Mail Address: 13323 SW 42 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO ZUZEL Agent 13323 SW 42 ST, MIAMI, FL, 33175

President

Name Role Address
TRUJILLO ZUZEL D President 13323 SW 42 ST, MIAMI, FL, 33175

Secretary

Name Role Address
TRUJILLO ZUZEL D Secretary 13323 SW 42 ST, MIAMI, FL, 33175

Treasurer

Name Role Address
TRUJILLO ZUZEL D Treasurer 13323 SW 42 ST, MIAMI, FL, 33175

Director

Name Role Address
TRUJILLO ZUZEL D Director 13323 SW 42 ST, MIAMI, FL, 33175

Vice President

Name Role Address
RIZO EDUARDO Vice President 13323 SW 42 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131643 DR. Z SMILES KENDALL EXPIRED 2019-12-12 2024-12-31 No data 13323 SW 42 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 13323 SW 42 ST, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 13323 SW 42 ST, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2012-01-12 13323 SW 42 ST, MIAMI, FL 33175 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State