Search icon

ZONDA CORPORATION - Florida Company Profile

Company Details

Entity Name: ZONDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ZONDA CORPORATION 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: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P10000024970
FEI/EIN Number 27-2316186

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

Address: 6039 Collins Ave Apt 1731, Miami Beach, FL 33140
Mail Address: 6039 Collins Ave Apt 1731, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANINI, AGUSTIN D Agent 6039 Collins Ave Apt 1731, Miami Beach, FL 33140
STEFANINI, FEDERICO O President 6039 Collins Ave Apt 1731, Miami Beach, FL 33140
STEFANINI, AGUSTIN D Vice President 6039 Collins Ave Apt 1731, Miami Beach, FL 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 6039 Collins Ave Apt 1731, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-06-19 6039 Collins Ave Apt 1731, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 6039 Collins Ave Apt 1731, Miami Beach, FL 33140 -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 STEFANINI, AGUSTIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-12-10 - -
AMENDMENT 2010-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000139478 TERMINATED 1000000427055 BROWARD 2012-12-18 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-02-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State