Search icon

ZAPO ENAMORADO, INC.

Company Details

Entity Name: ZAPO ENAMORADO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2004 (20 years ago)
Document Number: P97000101930
FEI/EIN Number 65-0798001
Address: 2280 NW 20 STREET, MIAMI, FL 33142
Mail Address: 2280 NW 20 STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, GLORIA Agent 3055 NW 17 STREET, MIAMI, FL 33125

President

Name Role Address
RAMIREZ, GLORIA President 3055 NW 17 STREET, MIAMI, FL 33125

Secretary

Name Role Address
RAMIREZ, GLORIA Secretary 3055 NW 17 STREET, MIAMI, FL 33125

Treasurer

Name Role Address
RAMIREZ, GLORIA Treasurer 3055 NW 17 STREET, MIAMI, FL 33125

Director

Name Role Address
RAMIREZ, GLORIA Director 3055 NW 17 STREET, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2280 NW 20 STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2011-04-26 2280 NW 20 STREET, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3055 NW 17 STREET, MIAMI, FL 33125 No data
CANCEL ADM DISS/REV 2004-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000852250 ACTIVE 1000000622025 MIAMI-DADE 2014-05-19 2034-08-01 $ 552.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State