Search icon

B M ZOOM CORPORATION - Florida Company Profile

Company Details

Entity Name: B M ZOOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B M ZOOM 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: 10 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P11000003173
FEI/EIN Number 274533714

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

Address: 9269 NW 121 TERR, HIALEAH GARDENS, FL, 33018, US
Mail Address: 9269 NW 121 TERR, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBEN D President 9269 NW 121 TERR, HIALEAH GARDENS, FL, 33018
MACHADO BARBARA A Secretary 9269 NW 121 TERR, HIALEAH GARDENS, FL, 33018
MACHADO BARBARA A Treasurer 9269 NW 121 TERR, HIALEAH GARDENS, FL, 33018
FERNANDEZ JORGE E Vice President 9269 NW 121 TERR, HIALEAH GARDENS, FL, 330184224
GONZALEZ RUBEN D Agent 9269 NW 121 TERR, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064143 OPTICA ARIAS EXPIRED 2011-06-24 2016-12-31 - 9269 NW 121 TERR, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State