Search icon

THE ZARIF MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: THE ZARIF MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ZARIF MANAGEMENT CO. 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: 03 Jun 1994 (31 years ago)
Date of dissolution: 16 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: P94000042834
FEI/EIN Number 650517516

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

Address: 561 N MASHTA DR, KEY BISCAYNE, FL, 33149
Mail Address: 10840 S.W. 113 PLACE, MIAMI, FL, 33176, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARIF KAY Director 561 N MASHTA DR, KEY BISCAYNE, FL, 33149
ZARIF KAY President 561 N MASHTA DR, KEY BISCAYNE, FL, 33149
SOKOL LAUREN B Agent 10840 S.W. 113 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 10840 S.W. 113 PLACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-02-26 561 N MASHTA DR, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2010-03-01 - -
REGISTERED AGENT NAME CHANGED 2010-03-01 SOKOL, LAUREN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-16
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State