Search icon

ZONA MED EQUIPMENT INC.

Company Details

Entity Name: ZONA MED EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P14000043695
FEI/EIN Number 47-1046036
Address: 5081 South state road 7, Davie, FL, 33314, US
Mail Address: 5081 South State Road 7, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ ANDRES A Agent 5081 South state road 7, Davie, FL, 33314

Mang

Name Role Address
ORTIZ ANDRES A Mang 5081 South state road 7, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 5081 South state road 7, 805, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-03-16 5081 South state road 7, 805, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 5081 South state road 7, 805, Davie, FL 33314 No data
REINSTATEMENT 2017-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-09 ORTIZ, ANDRES ALONSO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000645210 TERMINATED 1000000763748 BROWARD 2017-11-20 2037-11-22 $ 1,221.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000292635 TERMINATED 1000000711883 BROWARD 2016-04-27 2036-05-09 $ 6,344.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2015-01-02
Domestic Profit 2014-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State