Search icon

MAZZAWI BROS., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAZZAWI BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAZZAWI BROS., 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: 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: 12 Nov 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M62400
FEI/EIN Number 650028579

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

Address: 2400 SW 27 STREET, MIAMI, FL, 33131, US
Mail Address: 2400 SW 27 STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazzawi Cynthia Chief Executive Officer 8822 sw 123 terr, Miami, FL, 33176
Mazzawi Marc Director 2400 SW 27 Street, Miami, FL, 33131
Mazzawi Naaman Director 2400 SW 27 Street, Miami, FL, 33131
Reiner Samuel BII Agent 9100 South Dadeland Blvd., Suite 901, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078338 DAILY BREAD MARKETPLACE EXPIRED 2019-07-21 2024-12-31 - 2400 SW 27TH STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-04-13 - -
REGISTERED AGENT NAME CHANGED 2019-09-04 Reiner, Samuel B. , II -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 9100 South Dadeland Blvd., Suite 901, MIAMI, FL 33156 -
MERGER 2013-02-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000129441
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 2400 SW 27 STREET, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-04-14 2400 SW 27 STREET, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
WORLD'S HARVEST L.L.C., etc., et al., VS MAZZAWI BROS INC., 3D2012-3233 2012-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-9538

Parties

Name WORLD'S HARVEST L.L.C.
Role Appellant
Status Active
Representations ANTONINO G. HERNANDEZ
Name MAZZAWI BROS., INC.
Role Appellee
Status Active
Representations REINER & REINER P.A.
Name MONICA TIRADO, PLLC
Role Appellee
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Judgments on appeals are summarily affirmed.
Docket Date 2013-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MONICA TIRADO
Docket Date 2013-03-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ consolidated initial brief
On Behalf Of MAZZAWI BROS INC.
Docket Date 2013-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's March 13, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ consolidated with 12-3233
Docket Date 2013-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of MAZZAWI BROS INC.
Docket Date 2013-03-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The above-styled appeals are consolidated for all appellate purposes under case number 3D12-3233. Appellants' initial briefs filed in both appeals are stricken. Appellants shall file a consolidated amended initial brief in strict compliance with Fla. R. App. P. 9.210, within ten (10) days from the date of this order. The appellee shall file a consolidated answer brief within ten (10) days thereafter. SHEPHERD and LAGOA, JJ., and SCHWARTZ, Senior Judge, concur. Appellee's unopposed motion to supplement the record on appeal is granted and the record on appeal is supplemented to include the documents attached to said motion.
Docket Date 2013-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MONICA TIRADO
Docket Date 2013-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MONICA TIRADO
Docket Date 2013-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa initial brief
On Behalf Of MAZZAWI BROS INC.
Docket Date 2013-02-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WORLD'S HARVEST L.L.C.
Docket Date 2013-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MONICA TIRADO
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WORLD'S HARVEST L.L.C.
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2020-04-13
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State