Entity Name: | ZARELA'S ENTERPRISES CO |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jul 2015 (10 years ago) |
Document Number: | P15000057129 |
FEI/EIN Number | 47-4479390 |
Address: | 9010 SW 137th Ave Ste 117, MIAMI, FL 33186 |
Mail Address: | 9010 SW 137th Ave Ste 117, MIAMI, FL 33186-1437 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES, Jose Israel | Agent | 14518 SW 22nd Ter, MIAMI, FL 33175-6383 |
Name | Role | Address |
---|---|---|
FLORES, Jose Israel | President | 14518 SW 22nd Ter, MIAMI, FL 33175-6383 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012915 | LENDIO MIAMI | ACTIVE | 2020-01-28 | 2025-12-31 | No data | 9010 SW 137TH AVE STE 117, MIAMI, FL, 33186 |
G16000041785 | MAGGY'S CATERING | EXPIRED | 2016-04-25 | 2021-12-31 | No data | 12864 SW 134 TERR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-19 | 9010 SW 137th Ave Ste 117, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 14518 SW 22nd Ter, MIAMI, FL 33175-6383 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 9010 SW 137th Ave Ste 117, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | FLORES, Jose Israel | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-02 |
Domestic Profit | 2015-07-01 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State