Entity Name: | HAUS OF ZEROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jan 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000003909 |
FEI/EIN Number | 81-5013905 |
Address: | 10367 N. Kendall Dr., APT E2, MIAMI, FL 33165 |
Mail Address: | 10367 N. Kendall Dr., Apt E2, MIAMI, FL 33176 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ, JAMES E | Agent | 10367 N. Kendall Dr., Apt E2, MIAMI, FL 33176 |
Name | Role | Address |
---|---|---|
PEREZ, JAMES E | President | 10367 N. Kendall Dr., Apt E2 MIAMI, FL 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 10367 N. Kendall Dr., APT E2, MIAMI, FL 33165 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 10367 N. Kendall Dr., APT E2, MIAMI, FL 33165 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 10367 N. Kendall Dr., Apt E2, MIAMI, FL 33176 | No data |
NAME CHANGE AMENDMENT | 2018-11-13 | HAUS OF ZEROS, INC. | No data |
NAME CHANGE AMENDMENT | 2018-02-13 | ZEROS MEDIA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-19 |
Name Change | 2018-11-13 |
ANNUAL REPORT | 2018-02-14 |
Name Change | 2018-02-13 |
Domestic Profit | 2017-01-11 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State