Search icon

ZEUS INMOBILIARIA CORP. - Florida Company Profile

Company Details

Entity Name: ZEUS INMOBILIARIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEUS INMOBILIARIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000003453
FEI/EIN Number 650461644

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

Address: 13617 SW 142 TERR, MIAMI, FL, 33176
Mail Address: P.O. BOX 162451, MIAMI, FL, 33116, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIJAS VICTOR J President 13617 SW 142 TERR, MIAMI, FL, 33176
WAYNE ROBERT E Agent 1225 SW 87 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-30 WAYNE, ROBERT ESQ. -
REINSTATEMENT 2007-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 13617 SW 142 TERR, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 1225 SW 87 AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1996-03-19 13617 SW 142 TERR, MIAMI, FL 33176 -

Documents

Name Date
REINSTATEMENT 2007-08-30
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State