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 |
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 |
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 |
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 | - |
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 |
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