Search icon

ZOBI, INC. - Florida Company Profile

Company Details

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

ZOBI, 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: 22 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2000 (25 years ago)
Document Number: P94000062524
FEI/EIN Number 650520416

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

Address: 2050 NE 140th Street, MIAMI, FL, 33181, US
Mail Address: 2050 NE 140th Street, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE GISELE Z President 2050 N.E. 140TH STREET, UNIT 6, NORTH MIAMI BEACH, FL, 33181
MESTRE GISELE Agent 2050 NE 140TH STREET, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 2050 NE 140th Street, Suite 6, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-06 2050 NE 140th Street, Suite 6, MIAMI, FL 33181 -
REINSTATEMENT 2000-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-22 2050 NE 140TH STREET, UNIT # 6, NORTH MIAMI BEACH, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State