Search icon

ZOJO CORP. - Florida Company Profile

Company Details

Entity Name: ZOJO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOJO CORP. 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: 29 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: P10000054078
FEI/EIN Number 272943419

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

Address: 1133 102 STREET, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1133 102 STREET, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OSCAR President 1133 102 STREET, BAY HARBOR ISLANDS, FL, 33154
ALVAREZ JOYNER Vice President 1133 102 STREET, BAY HARBOR ISLANDS, FL, 33154
LOPEZ ZENAIDA Treasurer 1133 102 STREET, BAY HARBOR ISLANDS, FL, 33154
OSCAR PEREZ Agent 1133 102 STREET, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1133 102 STREET, APT 703, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-03-01 1133 102 STREET, APT 703, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1133 102 STREET, APT 703, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2018-02-25 OSCAR, PEREZ -
AMENDMENT 2012-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State