Search icon

ZYON INC - Florida Company Profile

Company Details

Entity Name: ZYON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZYON 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: 26 Oct 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: P20000086227
FEI/EIN Number 36-4976249

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

Address: 25 SE 2nd Ave, MIAMI, FL, 33131, US
Mail Address: 25 SE 2nd Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR CESAR DE MENEZES SOARES NETO Secretary 951 BRICKELL AVENUE UNIT 3810, MIAMI, FL, 33131
GENESIS TAX HOUSE OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000523181. CONVERSION NUMBER 300000246663
REGISTERED AGENT NAME CHANGED 2023-10-13 GENESIS TAX HOUSE OF FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 411 SE MIZNER BLVD STE 72, BOCA RATON, FL 33432 -
AMENDMENT 2023-10-13 - -
AMENDMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 25 SE 2nd Ave, STE 550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-27 25 SE 2nd Ave, STE 550, MIAMI, FL 33131 -

Documents

Name Date
Amendment 2023-10-13
Amendment 2023-06-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2021-06-01
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-02-23
Domestic Profit 2020-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State