Search icon

ZA VARIETY STORE INC - Florida Company Profile

Company Details

Entity Name: ZA VARIETY STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZA VARIETY STORE 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: 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: 19 Jul 2010 (15 years ago)
Document Number: P10000059173
FEI/EIN Number 273090170

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

Mail Address: 19910 NE 2ND CT, MIAMI, FL, 33179, US
Address: 16505 NE 6TH AVE, MIAMI, FL, 33162, DA
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMIL ELZA President 19910 NE 2ND CT, MIAMI, FL, 33179
NORMIL ELZA Agent 19910 NE 2ND CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018930 ZA VARIETY & TAKE OUT EXPIRED 2017-02-21 2022-12-31 - 15152 NE 6TH AVEE, MIAMI, FL, 33162
G13000120527 ZAZOUL MULTI SERVICES EXPIRED 2013-12-10 2018-12-31 - 365 NW 190TH ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-19 NORMIL, ELZA -
CHANGE OF MAILING ADDRESS 2018-03-22 16505 NE 6TH AVE, MIAMI, FL 33162 DA -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 19910 NE 2ND CT, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000025021 TERMINATED 1000000809362 DADE 2019-01-04 2039-01-09 $ 289.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000641536 TERMINATED 1000000678749 DADE 2015-05-28 2025-06-04 $ 652.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001164473 TERMINATED 1000000642450 DADE 2014-10-06 2024-12-17 $ 1,126.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State