Search icon

ZBZ TRADING CORP - Florida Company Profile

Company Details

Entity Name: ZBZ TRADING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZBZ TRADING CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000095694
FEI/EIN Number 453730046

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

Address: 12972 NW 42 AVE - UNIT 106, OPA LOCKA, FL, 33054, US
Mail Address: 12972 NW 42 AVE - UNIT 106, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTRAND CLAIRSON N President 370 NE 168TH TERRACE, N MIAMI BEACH, FL, 33162
BERTRAND CLAIRSON N Agent 12972 NW 42 AVE - UNIT 106, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019158 ZOE B ZOE MOBILE AUTO DETAILING EXPIRED 2012-02-24 2017-12-31 - 12972 NW 42ND AVE, UNIT 106, OPA LOCKA, FL, 33054
G11000115897 ZBZ AUTO SALES EXPIRED 2011-11-30 2016-12-31 - 370 NE 168TH TERRACE, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 12972 NW 42 AVE - UNIT 106, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2012-04-27 12972 NW 42 AVE - UNIT 106, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 12972 NW 42 AVE - UNIT 106, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001575175 TERMINATED 1000000525135 MIAMI-DADE 2013-10-16 2033-10-29 $ 759.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-09-06
Amendment 2012-04-27
Domestic Profit 2011-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State