Search icon

A.Z.L. MOTORS CORP. - Florida Company Profile

Company Details

Entity Name: A.Z.L. MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.Z.L. MOTORS 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000035758
FEI/EIN Number 46-5469511

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

Address: 850 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 850 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABALA SAMUEL President 850 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
ZABALA SAMUEL Treasurer 850 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
MONTERO-MATEO YONCI Vice President 18801 NW 32ND CT, MIAMI GARDEN, FL, 33056
MONTERO-MATEO YONCI Agent 18801 NW 32ND CT, MIAMI GARDEN, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-08 MONTERO-MATEO, YONCI -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 18801 NW 32ND CT, MIAMI GARDEN, FL 33056 -
AMENDMENT 2017-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 850 E COMMERCIAL BLVD, SUITE 146, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-04-27 850 E COMMERCIAL BLVD, SUITE 146, OAKLAND PARK, FL 33334 -
AMENDMENT 2015-07-28 - -
AMENDMENT 2014-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000646283 TERMINATED 1000000763908 DADE 2017-11-20 2037-11-22 $ 1,176.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000328007 TERMINATED 1000000745338 DADE 2017-06-02 2037-06-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000326076 TERMINATED 1000000744990 DADE 2017-05-31 2037-06-08 $ 1,447.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2017-05-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
Amendment 2015-07-28
ANNUAL REPORT 2015-05-01
DEBIT MEMO # 012936-A 2015-02-03
Amendment 2014-11-06
Domestic Profit 2014-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State