Entity Name: | ZETA KITCHEN & BATH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2012 (13 years ago) |
Date of dissolution: | 05 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2019 (6 years ago) |
Document Number: | P12000030403 |
FEI/EIN Number | 45-4911080 |
Address: | 6905 NW 82 AVE, MIAMI, FL, 33166, US |
Mail Address: | 6905 NW 82 AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA JORGE F | Agent | 12900 SW 112 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ZAMORA JORGE F | President | 12900 SW 112 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
FUENTES MARILIN | Secretary | 12900 SW 112 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
Zamora Malena M | Vice President | 12900 SW 112 ST, Miami, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030996 | Z GRANITE SUPPLIES | EXPIRED | 2016-03-24 | 2021-12-31 | No data | 14328 SW 98 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 6905 NW 82 AVE, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 6905 NW 82 AVE, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 12900 SW 112 ST, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-05 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-26 |
Domestic Profit | 2012-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State