Search icon

ZAZENO PRODUCTS, CORP. - Florida Company Profile

Company Details

Entity Name: ZAZENO PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAZENO PRODUCTS, CORP. 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: 04 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000030813
FEI/EIN Number 650747405

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

Address: 1380 W 41ST STRRET, HIALEAH, FL, 33012
Mail Address: 1405 N.W. 23 STREET, MIAMI, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIGUEL President 1380 W. 41 STREET, HIALEAH, FL, 33012
PEREZ MIGUEL Director 1380 W. 41 STREET, HIALEAH, FL, 33012
PEREZ MIGUEL Agent 1380 WEST 41ST STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-16 1380 W 41ST STRRET, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2010-04-16 - -
REGISTERED AGENT NAME CHANGED 2010-04-16 PEREZ, MIGUEL -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 1380 W 41ST STRRET, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-07 1380 WEST 41ST STREET, 102, HIALEAH, FL 33012 -
REINSTATEMENT 2005-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2010-04-16
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-06-07
REINSTATEMENT 2005-08-19
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State