Search icon

EZI REALTY, LLC - Florida Company Profile

Company Details

Entity Name: EZI REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZI REALTY, 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: 31 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L15000007223
FEI/EIN Number 47-2629152

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

Address: 7300 W CAMINO REAL, BOCA RATON, FL, 33433, US
Mail Address: 7300 W CAMINO REAL, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIN HWEE CHUA Manager BLOCK 254 KIM KEAT AVENUE, SINGAPORE, 31025
STATLANDER DANIEL Agent 7300 W CAMINO REAL, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 STATLANDER, DANIEL -
CHANGE OF MAILING ADDRESS 2018-11-01 7300 W CAMINO REAL, SUITE 201, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 7300 W CAMINO REAL, SUITE 201, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-12-14 - -
LC DISSOCIATION MEM 2015-12-03 - -
LC AMENDMENT 2015-10-01 - -
CONVERSION 2014-12-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000034994. CONVERSION NUMBER 900000148539

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State