Search icon

DZ MILLAN INC - Florida Company Profile

Company Details

Entity Name: DZ MILLAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DZ MILLAN INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2010 (15 years ago)
Date of dissolution: 17 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: P10000019796
FEI/EIN Number 010950869

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

Address: 1282 SW CROST AVE, PORT ST. LUCIE, FL, 34953
Mail Address: 1282 SOUTHWEST CROST AVE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA ZAILY President 1282 SW CROST AVE, PORT ST. LUCIE, FL, 34953
CARMONA ZAILY Agent 1282 SW CROST AVE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-17 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-03-01 - -
VOLUNTARY DISSOLUTION 2021-02-17 - -
CHANGE OF MAILING ADDRESS 2021-01-19 1282 SW CROST AVE, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 1282 SW CROST AVE, PORT ST. LUCIE, FL 34953 -
AMENDMENT 2020-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 1282 SW CROST AVE, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-12-09 CARMONA, ZAILY -
REINSTATEMENT 2015-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001482331 TERMINATED 1000000534220 MIAMI-DADE 2013-09-26 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000746389 TERMINATED 1000000451321 PALM BEACH 2013-03-27 2033-04-17 $ 1,087.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-17
Revocation of Dissolution 2021-03-01
VOLUNTARY DISSOLUTION 2021-02-17
Amendment 2020-12-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State