Search icon

ZUBILLAGA DESIGN, INC.

Company Details

Entity Name: ZUBILLAGA DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2010 (15 years ago)
Document Number: V16886
FEI/EIN Number 65-0315134
Address: 200 CRANDON BLVD., suite 326, KEY BISCAYNE, FL 33149
Mail Address: 200 CRANDON BLVD., suite 326, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZUBILLAGA, JUAN Agent 141 CRANDON BLVD. (440), KEY BISCAYNE, FL 33149

President

Name Role Address
ZUBILLAGA, JUAN J. President 141 CRANDON BLVD. (440), KEY BISCAYNE, FL 33149

Vice President

Name Role Address
DANGOND, GEORGE Vice President 200 CRANDON BLVD., suite 326 KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 200 CRANDON BLVD., suite 326, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2021-04-26 200 CRANDON BLVD., suite 326, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 141 CRANDON BLVD. (440), KEY BISCAYNE, FL 33149 No data
NAME CHANGE AMENDMENT 2010-06-02 ZUBILLAGA DESIGN, INC. No data
NAME CHANGE AMENDMENT 2007-07-26 ZUBILLAGA & NASSIFF, INC. No data
REGISTERED AGENT NAME CHANGED 1998-05-07 ZUBILLAGA, JUAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State