Search icon

Z - 318, INC., A FLORIDA CORPORATION - Florida Company Profile

Company Details

Entity Name: Z - 318, INC., A FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z - 318, INC., A FLORIDA CORPORATION 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: 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: 11 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: P10000049783
FEI/EIN Number NOT APPLICABLE

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

Address: 1437 COLLINS AVE., # 318, MIAMI BEACH, FL, 33139
Mail Address: 1437 COLLINS AVE., # 318, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taic Louis President 1437 COLLINS AVE., MIAMI BEACH, FL, 33139
Taic Louis Secretary 1437 COLLINS AVE., MIAMI BEACH, FL, 33139
Taic Louis Treasurer 1437 COLLINS AVE., MIAMI BEACH, FL, 33139
SOUTH BEACH RESORT DEVELOPMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1437 Collins Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-03-11 SOUTH BEACH RESORT DEVELOPMENT -
CHANGE OF MAILING ADDRESS 2020-07-02 1437 COLLINS AVE., # 318, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-11-02 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State