Search icon

ZAPATA OSPINA, INC.

Company Details

Entity Name: ZAPATA OSPINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2013 (12 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P13000040429
FEI/EIN Number NOT APPLICABLE
Address: 888 biscayne blvd, MIAMI, FL, 33132, US
Mail Address: 888 biscayne blvd, Marina Blue, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ GIORGIO LESQUIRE Agent 3162 COMMODORE PLAZA, COCONUT GROVE, FL, 33133

President

Name Role Address
ZAPATA MANUEL T President 888 biscayne blvd, MIAMI, FL, 33132

Director

Name Role Address
ZAPATA MANUEL T Director 888 biscayne blvd, MIAMI, FL, 33132
OSPINA DE ZAPATA MARIA O Director 888 biscayne blvd, MIAMI, FL, 33132
ZAPATA OSPINA JUAN DIEGO Director 888 biscayne blvd, MIAMI, FL, 33132
ZAPATA OSPINA CARLOS ANDRES Director 888 biscayne blvd, MIAMI, FL, 33132
ZAPATA OSPINA VIVIAN VANESSA Director 888 biscayne blvd, MIAMI, FL, 33132

Vice President

Name Role Address
OSPINA DE ZAPATA MARIA O Vice President 888 biscayne blvd, MIAMI, FL, 33132
ZAPATA OSPINA JUAN DIEGO Vice President 888 biscayne blvd, MIAMI, FL, 33132
ZAPATA OSPINA CARLOS ANDRES Vice President 888 biscayne blvd, MIAMI, FL, 33132
ZAPATA OSPINA VIVIAN VANESSA Vice President 888 biscayne blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 888 biscayne blvd, 3709, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2021-04-27 888 biscayne blvd, 3709, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3162 COMMODORE PLAZA, UNIT 3 A/B, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 RAMIREZ, GIORGIO L, ESQUIRE No data
REINSTATEMENT 2017-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-04
Domestic Profit 2013-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State