Search icon

ZENA JANITORIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ZENA JANITORIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENA JANITORIAL SERVICE, 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000056391
FEI/EIN Number NOT APPLICABLE

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

Address: 5505 NW 7 ST. SUITE # W209, MIAMI, FL, 33126
Mail Address: 5505 NW 7 ST. SUITE # W209, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATORRE DULCE MARIA Director 5505 NW 7 ST, MIAMI, FL, 33126
LATORRE DULCE M Agent 5505 NW 7 ST. SUITE # W209, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2101-08-04 5505 NW 7 ST. SUITE # W209, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-04 5505 NW 7 ST. SUITE # W209, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-08-04 5505 NW 7 ST. SUITE # W209, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-08-04 LATORRE, DULCE M -

Documents

Name Date
ANNUAL REPORT 2016-04-10
Reg. Agent Change 2015-08-04
Domestic Profit 2015-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State