Search icon

R & Z VENTURES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: R & Z VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & Z VENTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Jun 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: L77297
FEI/EIN Number 650205116

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

Address: 1300 SW 1ST CT, POMPANO BCH, FL, 33069, US
Mail Address: 1300 SW 1ST CT, POMPANO BCH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R & Z VENTURES, INC., NEW YORK 2103609 NEW YORK

Key Officers & Management

Name Role Address
ROSEBERG MATTHEW G President 1300 SW 1ST CT, POMPANO BEACH, FL, 33069
ZUKERMAN WILLIAM T Chairman 1300 SW 1ST CT, POMPANO BEACH, FL, 33069
KATZ MARTIN VESQ. Agent 625 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127936 STEAMER COFFEE CO. ACTIVE 2017-11-21 2027-12-31 - 1300 SW 1ST CT, POMPANO BEACH, FL, 33069
G97066000039 KENNESAW FRUIT & JUICE ACTIVE 1997-03-07 2027-12-31 - 1300 S.W. 1ST COURT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-22 KATZ, MARTIN V, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 625 N. FLAGLER DRIVE, SUITE 605, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-08 1300 SW 1ST CT, POMPANO BCH, FL 33069 -
CHANGE OF MAILING ADDRESS 1997-09-08 1300 SW 1ST CT, POMPANO BCH, FL 33069 -
AMENDED AND RESTATEDARTICLES 1997-01-08 - -
AMENDMENT 1996-10-18 - -
NAME CHANGE AMENDMENT 1990-06-07 R & Z VENTURES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
Amended and Restated Articles 2020-09-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300492022 0418800 1997-04-22 1034 NE 44TH ST, FORT LAUDERDALE, FL, 33334
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1997-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245047107 2020-04-10 0455 PPP 1300 SW 1st Court, POMPANO BEACH, FL, 33069-3204
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378800
Loan Approval Amount (current) 378800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-3204
Project Congressional District FL-23
Number of Employees 76
NAICS code 311411
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382293.38
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State