Search icon

ZINN, ZINN & ZINN P.A. - Florida Company Profile

Company Details

Entity Name: ZINN, ZINN & ZINN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZINN, ZINN & ZINN P.A. 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: 17 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: P16000053098
FEI/EIN Number 81-3075721

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

Address: 7705 NW 48 ST,, DORAL, FL, 33166, US
Mail Address: PO Box 430970, Miami, FL, 33243, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
ZINN WARREN President 1413 20TH ST UNIT 209, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-23 7705 NW 48 ST,, STE 110, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-10-08 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32303 -
AMENDMENT AND NAME CHANGE 2017-11-14 ZINN, ZINN & ZINN P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 7705 NW 48 ST,, STE 110, DORAL, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
Amendment and Name Change 2017-11-14
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State