Search icon

ZARA INCORPORATED - Florida Company Profile

Company Details

Entity Name: ZARA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZARA INCORPORATED 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000103464
FEI/EIN Number 650881827

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

Address: 420 SW 18TH TERRACE, MIAMI, FL, 33129-1021, US
Mail Address: 420 SW 18TH TERRACE, MIAMI, FL, 33129-1021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARAGOZI JORGE E Chairman 420 SW 18TH TERRACE, MIAMI, FL, 331291021
ZARAGOZI JORGE E Secretary 420 SW 18TH TERRACE, MIAMI, FL, 331291021
ZARAGOZI JORGE E Treasurer 420 SW 18TH TERRACE, MIAMI, FL, 331291021
ZARAGOZI JORGE M Vice President 420 SW 18TH TERRACE, MIAMI, FL, 331291021
ZARAGOZI JORGE E Agent 420 SW 18TH TERRACE, MIAMI, FL, 331291021
ZARAGOZI JORGE E President 420 SW 18TH TERRACE, MIAMI, FL, 331291021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 420 SW 18TH TERRACE, MIAMI, FL 33129-1021 -
CHANGE OF MAILING ADDRESS 2009-04-28 420 SW 18TH TERRACE, MIAMI, FL 33129-1021 -
REGISTERED AGENT NAME CHANGED 2006-04-30 ZARAGOZI, JORGE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000260979 LAPSED 11-07015 SP 26 4 MIAMI-DADE COUNTY 2012-03-28 2017-04-09 $5474.05 J & M SCAFFOLDS OF FLORIDA, INC., 11050 NW 36 AVENUE, MIAMI, FL 33167
J12000182009 TERMINATED 1000000252110 DADE 2012-02-21 2032-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J02000409130 LAPSED 01-30053-CA-01 MIAMI-DADE CNTY 11TH JUD CIRC 2002-10-09 2007-10-25 $22011.33 BRADCO SUPPLY CORP, 5420 N. 59TH STREET, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2001-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State