Search icon

ZYP LOGISTICS & INTERNATIONAL TRADE, INC.

Company Details

Entity Name: ZYP LOGISTICS & INTERNATIONAL TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: P11000086268
FEI/EIN Number 453576745
Address: 669 NW 151 AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 669 NW 151 AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTAX OFFICE SERVICES, CORP Agent

President

Name Role Address
CARUSO EGIDIO President 669 NW 151 AVE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096946 BOHEMIAN ESSENCE EXPIRED 2014-09-23 2019-12-31 No data 7896 NW 110TH DR, PARKLAND, FL, 33076
G12000050297 ZYPLIT EXPIRED 2012-06-01 2017-12-31 No data 10963 WILES RD., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 No data No data
CHANGE OF MAILING ADDRESS 2024-10-16 669 NW 151 AVE, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2024-10-16 ACCOUNTAX OFFICE SERVICES, CORP. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7590 NW 186 ST, 108, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 669 NW 151 AVE, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State