Search icon

EGOZI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: EGOZI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGOZI ENTERPRISES 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: 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000019886
FEI/EIN Number 204756138

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

Address: 1305 ginger circle, weston, FL, 33326, US
Mail Address: 1305 Ginger Cir, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Egozi Moises D Managing Member 1305 ginger circle, weston, FL, 33326
EGOZI MOISES Agent 1305 Ginger Cir, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060364 WE SELL AC EXPIRED 2019-05-21 2024-12-31 - 470 ANSIN BLVD SUITE G, HALLANDALE BEACH, FL, 33009
G18000051491 EZ FIT FILTER EXPIRED 2018-04-24 2023-12-31 - 6750 NORTH ANDREWS AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33309
G12000067183 WESELLAC.COM EXPIRED 2012-07-05 2017-12-31 - 470 ANSIN BLVD SUITE G, HALLANDALE BEACH, FL, 33009
G12000065499 QUALITY AIR SOLUTIONS, INC EXPIRED 2012-06-29 2017-12-31 - 470 ANSIN BLVD SUITE G, HALLANDALE BEACH,, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1305 ginger circle, weston, FL 33326 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 1305 Ginger Cir, Weston, FL 33326 -
REINSTATEMENT 2020-04-01 - -
CHANGE OF MAILING ADDRESS 2020-04-01 1305 ginger circle, weston, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 EGOZI, MOISES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000603540 TERMINATED 1000000760452 BROWARD 2017-10-23 2037-10-25 $ 3,645.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000711441 TERMINATED 1000000482704 BROWARD 2013-04-01 2033-04-11 $ 3,906.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-11-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State