Search icon

E Z & T ENTERPRISES LLC

Company Details

Entity Name: E Z & T ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: L05000052095
FEI/EIN Number 203517370
Mail Address: 8306 Mills Dr., Miami, FL, 33183, US
Address: 10210 Collins Ave, Bal Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZABALA EDUARDO Agent 8306 Mills Dr., Miami, FL, 33183

Manager

Name Role Address
ZABALA EDUARDO Manager 8306 Mills Dr., Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031566 ADMAXX GRAPHIC SOLUTIONS ACTIVE 2018-03-07 2028-12-31 No data 8306 MILLS DR. # 180, MIAMI, FL, 33183
G13000074467 ECO-PRINTS USA EXPIRED 2013-07-25 2018-12-31 No data 73 SE 1ST STREET. DOWNTOWN, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10210 Collins Ave, 302, Bal Harbour, FL 33154 No data
CHANGE OF MAILING ADDRESS 2022-04-19 10210 Collins Ave, 302, Bal Harbour, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 8306 Mills Dr., 180, Miami, FL 33183 No data
LC AMENDMENT AND NAME CHANGE 2013-04-16 E Z & T ENTERPRISES LLC No data
REGISTERED AGENT NAME CHANGED 2011-03-13 ZABALA, EDUARDO No data
LC NAME CHANGE 2010-03-29 X-PRESS GRAPHICS , LLC No data
LC NAME CHANGE 2006-02-27 GRAPHIX LLC*************DO NOT FILE DISSOLUTION No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State