Search icon

ZAHA GROUP CORP - Florida Company Profile

Company Details

Entity Name: ZAHA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAHA GROUP CORP 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: 28 Jul 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: P21000068421
FEI/EIN Number 87-2000120

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

Address: 9741 SW 100th AVE ROAD, MIAMI, FL, 33176, US
Mail Address: 9741 SW 100th AVE ROAD, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXES BY GEORGE LLC Agent -
ZANZI MAURIZIO President 9741 SW 100th AVE ROAD, MIAMI, FL, 33176
CASILLAS PLAZA NESTOR Vice President CARRER DE ROCAFORT, 140, 3, 4, CP, BARCELONA, 08015
CASILLAS PLAZA NESTOR Secretary CARRER DE ROCAFORT, 140, 3, 4, CP, BARCELONA, 08015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 9741 SW 100th AVE ROAD, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-06-26 9741 SW 100th AVE ROAD, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2024-06-26 TAXES BY GEORGE LLC -
AMENDMENT 2024-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7455 COLLINS AVE, STE 209, MIAMI BEACH, FL 33141 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
Amendment 2024-04-10
Reg. Agent Change 2024-04-01
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
Domestic Profit 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State