Search icon

ZILLIONAIRE INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: ZILLIONAIRE INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZILLIONAIRE INTERNATIONAL 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P14000064912
Address: 1175 NE 125TH ST, MIAMI, FL, 33161, US
Mail Address: 14125 SW 109TH PL, MIAMI, FL, 33176, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gammon Desiree President 1975 E. SUNRISE BLVD, FT LAUDERDALE, FL, 33304
DENNIS K Secretary 213 South Laurel Avenue, Sanford, FL, 32771
Dennis Karin Agent 1975 E. SUNRISE BLVD, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1175 NE 125TH ST, STE 603, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-02-09 1175 NE 125TH ST, STE 603, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Dennis, Karin -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1975 E. SUNRISE BLVD, 815, FT LAUDERDALE, FL 33304 -
AMENDMENT 2014-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
Amendment 2014-09-16
Domestic Profit 2014-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State