Entity Name: | S. I. ZURICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S. I. ZURICH, 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: | 11 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2015 (10 years ago) |
Document Number: | P13000083853 |
FEI/EIN Number |
80-0953449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19790 W DIXIE HIGHWAY, MIAMI, FL, 33180, US |
Mail Address: | 19790 W DIXIE HIGHWAY, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ PAULO E | President | 19790 W DIXIE HIGHWAY, MIAMI, FL, 33180 |
Feldman Lorena Esq. | Agent | 19790 WEST DIXIE HIGHWAY, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-01 | 19790 WEST DIXIE HIGHWAY, FLOOR 11 SUITE 1111, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-08 | 19790 W DIXIE HIGHWAY, FLOOR 11, SUITE 1111, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-06-08 | 19790 W DIXIE HIGHWAY, FLOOR 11, SUITE 1111, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Feldman, Lorena, Esq. | - |
REINSTATEMENT | 2015-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State