Search icon

Z & L EUROPE CORP - Florida Company Profile

Company Details

Entity Name: Z & L EUROPE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

Z & L EUROPE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: P10000012630
FEI/EIN Number 30-0604922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 NE 22 STREET, MIAMI, FL 33137
Mail Address: 104 NE 22 STREET, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Zudor, Nicolas Agent 725 Fernwood Rd, Key Biscayne, FL 33149
DE ZUDOR, NICOLAS Director 725 Fernwood Rd, Key Biscayne, FL 33149
DE ZUDOR, NICOLAS President 725 Fernwood Rd, Key Biscayne, FL 33149
SAN MARTIN QUILES, ARANZAZU Secretary 725 Fernwood Rd, KEY BISCAYNE, FL 33149-2405
SAN MARTIN QUILES, ARANZAZU Director 725 Fernwood Rd, KEY BISCAYNE, FL 33149-2405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-06 De Zudor, Nicolas -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 725 Fernwood Rd, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 104 NE 22 STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-06-17 104 NE 22 STREET, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14

Date of last update: 24 Feb 2025

Sources: Florida Department of State