Search icon

ZUMA ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: ZUMA ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZUMA ENTERPRISE, 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: 05 Oct 1993 (32 years ago)
Document Number: P93000069023
FEI/EIN Number 650439902

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

Mail Address: 2730 WEST 78 STREET, HIALEAH, FL, 33016
Address: 2730 WEST 78 STREET, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ZULEMA President 2730 WEST 78 STREET, MIAMI, FL, 33015
RODRIGUEZ MARCIAL Secretary 2730 WEST 78 STREET, HIALEAH, FL, 33016
RODRIGUEZ MARCIAL Agent 2730 WEST 78 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2730 WEST 78 STREET, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2012-05-01 2730 WEST 78 STREET, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2730 WEST 78 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-04-29 RODRIGUEZ, MARCIAL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000513552 TERMINATED 1000000672103 MIAMI-DADE 2015-04-17 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000513545 TERMINATED 1000000672102 MIAMI-DADE 2015-04-17 2035-04-27 $ 638.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000044924 TERMINATED 1000000568069 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001316786 TERMINATED 1000000434947 MIAMI-DADE 2013-08-19 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000293614 TERMINATED 1000000326968 MIAMI-DADE 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000189547 TERMINATED 1000000099677 26691 0014 2008-12-18 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000425354 TERMINATED 1000000099677 26691 0014 2008-12-18 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State