Search icon

BYUZ, INC. - Florida Company Profile

Company Details

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

BYUZ, 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: 29 Oct 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: H27492
FEI/EIN Number 592526595

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

Address: 20201 W OAKHAVEN CIR, MIAMI, FL, 33179, US
Mail Address: 20201 W OAKHAVEN CIR, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUZ BEVY BEATRICE Director 20201 W OAKHAVEN CIR, MIAMI, FL, 33179
YUZ BEVY BEATRICE President 20201 W OAKHAVEN CIR, MIAMI, FL, 33179
YUZ BEVY BEATRICE Secretary 20201 W OAKHAVEN CIR, MIAMI, FL, 33179
YUZ BEVY Agent 20201 W OAKHAVEN CIRCLE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 20201 W OAKHAVEN CIR, MIAMI, FL 33179 -
NAME CHANGE AMENDMENT 2009-05-08 BYUZ, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 20201 W OAKHAVEN CIRCLE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2003-07-17 20201 W OAKHAVEN CIR, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 1998-01-16 YUZ, BEVY -
AMENDMENT 1997-06-23 - -
REINSTATEMENT 1996-10-25 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1984-12-11 B & Z BEACHWARE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State