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 |
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 |
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 | - | - |
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