Search icon

KELAURORE ZAMOR, PA - Florida Company Profile

Company Details

Entity Name: KELAURORE ZAMOR, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELAURORE ZAMOR, PA 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: 06 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P14000040472
FEI/EIN Number 46-5742549

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

Address: 2717 NW 79th AVENUE, MARGATE, FL, 33063, US
Mail Address: 2717 NW 79th AVENUE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMOR KELAURORE Director 2717 NW 79th AVENUE, MARGATE, FL, 33063
Zamor Rose Officer 2717 NW 79th AVENUE, MARGATE, FL, 33063
zamor kelaurore Agent 2717 NW 79th AVENUE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 2717 NW 79th AVENUE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-11-13 2717 NW 79th AVENUE, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 2717 NW 79th AVENUE, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 zamor, kelaurore -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State