Entity Name: | ZAMORANO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZAMORANO ENTERPRISES, 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: |
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: | 19 Jan 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P94000004352 |
FEI/EIN Number |
650460179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2715 SW 9TH AVE, MIAMI, FL, 33129 |
Mail Address: | 2715 SW 9TH AVE, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA MARTHA | Vice President | 2715 SW 9TH AVE, MIAMI, FL, 33129 |
ORTEGA MARTHA | Director | 2715 SW 9TH AVE, MIAMI, FL, 33129 |
ORTEGA MANUEL | Agent | 2715 SW 9TH AVE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 2715 SW 9TH AVE, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 2715 SW 9TH AVE, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 2715 SW 9TH AVE, MIAMI, FL 33129 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001139036 | LAPSED | 10-09588 CC 05 | MIAMI-DADE COUNTY COUNTY CT | 2009-08-05 | 2015-12-22 | $14,106.38 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD., WAYNE, PA 19087 |
Name | Date |
---|---|
Off/Dir Resignation | 2012-10-08 |
ANNUAL REPORT | 2012-04-30 |
DEBIT MEMO# 01972-A | 2012-01-04 |
Off/Dir Resignation | 2011-10-11 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-08-27 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-06-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State