Search icon

ZUEMAR SHIP IT,INC

Company Details

Entity Name: ZUEMAR SHIP IT,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2009 (15 years ago)
Date of dissolution: 31 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P09000071005
FEI/EIN Number 270823069
Address: 1365 sw 154 court, MIAMI, FL, 33194, US
Mail Address: 1365 sw 154 court, miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MARCIA M Agent 1365 SW 154 COURT, MIAMI, FL, 33194

President

Name Role Address
RODRIGUEZ MARCIA M President 1365 SW 154 COURT, MIAMI, FL, 33194

Vice President

Name Role Address
RODRIGUEZ MARCIA M Vice President 1365 SW 154 COURT, MIAMI, FL, 33194

Treasurer

Name Role Address
RODRIGUEZ MARCIA M Treasurer 1365 SW 154 COURT, MIAMI, FL, 33194

Secretary

Name Role Address
RODRIGUEZ MARCIA M Secretary 1365 SW 154 COURT, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1365 sw 154 court, MIAMI, FL 33194 No data
CHANGE OF MAILING ADDRESS 2018-05-01 1365 sw 154 court, MIAMI, FL 33194 No data
NAME CHANGE AMENDMENT 2014-04-02 ZUEMAR SHIP IT,INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1365 SW 154 COURT, MIAMI, FL 33194 No data
AMENDMENT 2009-09-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18
Name Change 2014-04-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State