Search icon

ZOE BRA'Z & BIKINI'Z, INC. - Florida Company Profile

Company Details

Entity Name: ZOE BRA'Z & BIKINI'Z, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOE BRA'Z & BIKINI'Z, 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: 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: 13 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000014389
FEI/EIN Number 853830052

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

Address: 406 SW 1st St, Florida City, FL, 33034, US
Mail Address: 406 SW 1st St, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTE ALFRED Chief Executive Officer 2010 SE 14TH CT, HOMESTEAD, FL, 33035
JUSTE ALFRED Agent 2010 SE 14TH CT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 406 SW 1st St, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2022-04-29 406 SW 1st St, Florida City, FL 33034 -
REINSTATEMENT 2020-11-08 - -
REGISTERED AGENT NAME CHANGED 2020-11-08 JUSTE, ALFRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-11-12
REINSTATEMENT 2020-11-08
Domestic Profit 2014-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State