Search icon

ZAZALA HOLDINGS, INC. - Florida Company Profile

Company Details

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

ZAZALA HOLDINGS, 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: 11 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2003 (22 years ago)
Document Number: P99000071616
FEI/EIN Number 264545507

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

Address: 9850 NW 41 Street, DORAL, FL, 33178, US
Mail Address: 9850 NW 41 Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabanas Joseph F President 9850 NW 41 Street, DORAL, FL, 33178
Cabanas Joseph F Director 9850 NW 41 Street, DORAL, FL, 33178
NAVARRO JOSE LUIS Z Vice President 9850 NW 41 Street, DORAL, FL, 33178
CABANAS & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 9850 NW 41 Street, SUITE 140, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-11-27 9850 NW 41 Street, SUITE 140, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-27 9850 NW 41 Street, SUITE 140, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-02-14 CABANAS & ASSOCIATES, P.A. -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State