Search icon

ZEMOG 2003 CORP. - Florida Company Profile

Company Details

Entity Name: ZEMOG 2003 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEMOG 2003 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: 07 Oct 2013 (12 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P13000082326
FEI/EIN Number 33-1230218

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

Address: 304 Indian Trace, Weston, FL, 33326, US
Mail Address: 304 Indian Trace, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MINGUET LUIS A Director 304 INDIAN TRACE, Weston, FL, 33326
GOMEZ DE CELIS MARIA C Director 304 Indian Trace, Weston, FL, 33326
Danieldson Steven R Agent 3325 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
AMENDMENT 2019-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 3325 Hollywood Blvd, #400, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 304 Indian Trace, 615, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-04-02 304 Indian Trace, 615, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-04-02 Danieldson, Steven R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2020-01-14
Amendment 2019-10-07
AMENDED ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State