Search icon

THE Z COMPANY.COM, INC.

Company Details

Entity Name: THE Z COMPANY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 22 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: P09000053111
FEI/EIN Number 800435693
Address: 1545 SW 23rd St., Miami, FL, 33145, US
Mail Address: 1545 SW 23rd St., Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ DOUGLAS Agent 1545 SW 23rd St., Miami, FL, 33145

President

Name Role Address
SUAREZ DOUGLAS President 1545 SW 23rd St., Miami, FL, 33145

Vice President

Name Role Address
SUAREZ DOUGLAS Vice President 1545 SW 23rd St., Miami, FL, 33145

Secretary

Name Role Address
SUAREZ DOUGLAS Secretary 1545 SW 23rd St., Miami, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1545 SW 23rd St., Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1545 SW 23rd St., Miami, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1545 SW 23rd St., Miami, FL 33145 No data
AMENDMENT 2012-11-07 No data No data
AMENDMENT 2010-01-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001044961 TERMINATED 1000000691744 MIAMI-DADE 2015-08-19 2025-12-04 $ 313.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-11
Amendment 2012-11-07
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-06-17
Amendment 2010-01-29
Domestic Profit 2009-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State