Search icon

ZECO MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ZECO MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZECO MIAMI, 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: 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: 31 Aug 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: P17000076265
FEI/EIN Number 83-3821553

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

Address: 47 BELVIDERE PL, BABSON PARK, FL, 33827, US
Mail Address: 150 3rd ST SW, Winter Haven, FL, 33880, US
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNE MICHAEL President 47 BELVIDERE PL, BABSON PARK, FL, 33827
FORTUNE MAYKIE Vice President 47 BELVIDERE PL, BABSON PARK, FL, 33827
FORTUNE MICHAEL Agent 47 BELVIDERE PL, BABSON PARK, FL, 33827

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 47 BELVIDERE PL, BABSON PARK, FL 33827 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 47 BELVIDERE PL, BABSON PARK, FL 33827 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 47 BELVIDERE PL, BABSON PARK, FL 33827 -
AMENDMENT AND NAME CHANGE 2019-09-03 ZECO MIAMI, INC. -
REINSTATEMENT 2019-08-29 - -
REGISTERED AGENT NAME CHANGED 2019-08-29 FORTUNE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-19
Amendment and Name Change 2019-09-03
REINSTATEMENT 2019-08-29
Domestic Profit 2017-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State