Search icon

EZ HANDBAGS, LLC - Florida Company Profile

Company Details

Entity Name: EZ HANDBAGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ HANDBAGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: L06000001003
FEI/EIN Number 204051451

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

Address: 1101 e hallandale beach blvd, HALLANDALE, FL, 33009, US
Mail Address: 1101 e hallandale beach blvd, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN YAAKOV OFIR Manager 1101 e hallandale beach blvd, HALLANDALE, FL, 33009
Ben yaakov Ofir Owne 1101 E Hallandale beach blvd, Hallandale, FL, 33009
BEN YAAKOV OFIR Agent 1101 e hallandale beach blvd, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1101 e hallandale beach blvd, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1101 e hallandale beach blvd, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-03-07 1101 e hallandale beach blvd, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2010-04-02 BEN YAAKOV, OFIR -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560598401 2021-02-10 0455 PPS 902 Captiva Dr, Hollywood, FL, 33019-5045
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20222
Loan Approval Amount (current) 20222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-5045
Project Congressional District FL-25
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20317.85
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State