Search icon

D J Z INC. - Florida Company Profile

Company Details

Entity Name: D J Z INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D J Z 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: 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S58789
FEI/EIN Number NOT APPLICABLE

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

Address: 12100 N.W. 11 AVE., N. MIAMI, FL, 33168
Mail Address: 12100 N.W. 11 AVE., N. MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREMER JOHN B President 12100 N.W. 11 AVE., N. MIAMI, FL, 33168
GREMER JOHN B Treasurer 12100 N.W. 11 AVE., N. MIAMI, FL, 33168
MACONE DANIEL A Vice President 12100 N.W. 11 AVE., N. MIAMI, FL, 33168
MACONE DANIEL A Secretary 12100 N.W. 11 AVE., N. MIAMI, FL, 33168
TURIN ALAN R Agent 12555 BISCAYNE BLVD., #783, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-23 12100 N.W. 11 AVE., N. MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-23 12555 BISCAYNE BLVD., #783, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1994-05-23 12100 N.W. 11 AVE., N. MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 1994-05-23 TURIN, ALAN RESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State