Search icon

ZANAHORA US CORP - Florida Company Profile

Company Details

Entity Name: ZANAHORA US CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANAHORA US 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: 26 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: P21000076430
FEI/EIN Number 87-2446052

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

Address: 11200 Biscayne Blvd, Miami, FL, 33181, US
Mail Address: 11200 Biscayne Blvd, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Luis President 11200 Biscayne Blvd, Miami, FL, 33181
Romero Luis Agent 11200 Biscayne Blvd, Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076374 BLISSBOWLS ACTIVE 2023-06-26 2028-12-31 - 11200 BISCAYNE BLVD, #613, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 11200 Biscayne Blvd, 613, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-02-15 11200 Biscayne Blvd, 613, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 11200 Biscayne Blvd, 613, Miami, FL 33181 -
REINSTATEMENT 2023-06-22 - -
REGISTERED AGENT NAME CHANGED 2023-06-22 Romero, Luis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-06-22
Domestic Profit 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State