Entity Name: | FLUID ZEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLUID ZEN 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: | 18 Apr 2011 (14 years ago) |
Document Number: | P11000037764 |
FEI/EIN Number |
451797465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 SW 27th Ave, MIAMI, FL, 33145, US |
Mail Address: | 1400 SW 27th Ave., MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERNUDA JOSE A | Chief Executive Officer | 1400 SW 27th Ave., MIAMI, FL, 33145 |
Sagaro Carlos | Chief Operating Officer | 1400 SW 27TH AVE, Miami, FL, 33145 |
CERNUDA JOSE A | Agent | 1400 SW 27th Ave., MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 1400 SW 27th Ave, Apt 704, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 1400 SW 27th Ave, Apt 704, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-08 | 1400 SW 27th Ave., Apt 704, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State