Entity Name: | ZBY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZBY HOLDINGS, 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: | 03 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | P12000041655 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 arvida pkwy, MIAMI, FL, 33156, US |
Mail Address: | 33 arvida pkwy, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RAFAEL | President | 33 arvida pkwy, MIAMI, FL, 33156 |
PEREZ MARTIN | Vice President | 4775 Collins Ave, MIAMI beach, FL, 33140 |
PEREZ RAFAEL | Agent | 33 arvida pkwy, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | PEREZ, RAFAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 33 arvida pkwy, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 33 arvida pkwy, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 33 arvida pkwy, MIAMI, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000150338 | TERMINATED | 1000000706373 | DADE | 2016-02-22 | 2036-02-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000786703 | TERMINATED | 1000000687543 | DADE | 2015-07-16 | 2035-07-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State