Search icon

ZAMORANO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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