Search icon

ZURICH MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: ZURICH MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZURICH MANAGEMENT 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: 17 Feb 2011 (14 years ago)
Document Number: P11000017276
FEI/EIN Number 352403516

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

Address: 17121 COLLINS AVENUE, UNIT 3605 D, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17121 COLLINS AVENUE, UNIT 3605 D, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO ZILU Director 17121 COLLINS AVENUE, UNIT 3605 D, SUNNY ISLES BEACH, FL, 33160
CAMARGO ZILU President 17121 COLLINS AVENUE, UNIT 3605 D, SUNNY ISLES BEACH, FL, 33160
MRA ADMIN LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-29 MRA ADMIN LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000124588 TERMINATED 1000000736190 DADE 2017-02-23 2037-03-03 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State