Entity Name: | ZIONJAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | P18000039949 |
FEI/EIN Number | 82-5447024 |
Address: | 78 nw 52 street, MIAMI, FL, 33127, US |
Mail Address: | 27 NW 60TH street, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANFREDINI MIKEL | Agent | 27 NW 60TH street, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
MANFREDINI MIKEL | President | 27 NW 60TH street, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
MANFREDINI MIKEL | Director | 27 NW 60TH street, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 78 nw 52 street, MIAMI, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 78 nw 52 street, MIAMI, FL 33127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 27 NW 60TH street, MIAMI, FL 33127 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
Domestic Profit | 2018-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State