Search icon

EZ PURCHASE LLC - Florida Company Profile

Company Details

Entity Name: EZ PURCHASE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EZ PURCHASE 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: 29 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: L16000233506
FEI/EIN Number 81-4823289

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

Address: 19501 BISCAYNE BLVD., 1301, AVENTURA, FL 33180
Mail Address: 19501 BISCAYNE BLVD., 1301, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAYON, SIMON D PRESIDENT 19501 BISCAYNE BLVD #1301, AVENTURA, FL 33180
ABRAMOV, MEDY Vice President 19501 BISCAYNE BLVD., 1301 AVENTURA, FL 33180
BENAYON, SIMON D Agent 19501 BISCAYNE BLVD, 1301, AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069621 GO GREEN ACTIVE 2022-06-07 2027-12-31 - 19501 BISCAYNE BLVD STE 1301, AVENTURA, FL, 33180
G19000132119 GO GREEN CBD ACTIVE 2019-12-13 2029-12-31 - 19501 BISCAYNE BLVD, 1301, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 19501 BISCAYNE BLVD, 1301, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-10-06 19501 BISCAYNE BLVD., 1301, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 19501 BISCAYNE BLVD., 1301, AVENTURA, FL 33180 -
LC AMENDMENT 2019-11-21 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2022-07-12
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-10-06
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-10
LC Amendment 2019-11-21
REINSTATEMENT 2019-10-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State