Search icon

ZLATO BCE INC. - Florida Company Profile

Company Details

Entity Name: ZLATO BCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZLATO BCE 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: 15 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000025316
FEI/EIN Number NOT APPLICABLE

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

Address: 223 E FLAGLER ST SUITE 218, MIAMI, FL, 33131
Mail Address: P.O.BOX 370982, MIAMI, FL, 33137
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CVIJANOVIC DRAZEN Agent 223 E FLAGLER ST, MIAMI, FL, 33131
CVIJANOVIC DRAZEN President 223 E FLAGLER ST SUITE 218, MIAMI, FL, 33131
CVIJANOVIC CHRISTI Vice President 223 E FLAGLER ST SUITE 218, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038347 SOBE SKINNY COCKTAILS EXPIRED 2018-03-22 2023-12-31 - 223 E FLAGLER ST SUITE 218, MIAMI, FL, 33131
G18000038352 SKINNY BEACH COCKTAILS EXPIRED 2018-03-22 2023-12-31 - 223 E FLAGLER ST SUITE 218, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State