Search icon

E.Z. EMBROIDERY, INC. - Florida Company Profile

Company Details

Entity Name: E.Z. EMBROIDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.Z. EMBROIDERY, 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 Jan 2000 (25 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P00000003509
FEI/EIN Number 650974029

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

Address: 20213 NE 16th Place, Miami, FL, 33179-2719, US
Mail Address: 20213 NE 16th Place, Miami, FL, 33179-2719, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUENIAS ZAHAVA President 20213 NE 16th Place, Miami, FL, 331792719
Douenias David Director 20213 NE 16th Place, Miami, FL, 331792719
DOUENIAS DAVID Agent 20213 NE 16th Place, Miami, FL, 331792719

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057977 FACEMASK DEPOT ACTIVE 2020-05-26 2025-12-31 - 1610 NE 205TH TERRACE, MIAMI, FL, 33179
G19000123355 MIAMI STITCH ACTIVE 2019-11-18 2029-12-31 - 1610 NE 205 TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 20213 NE 16th Place, Miami, FL 33179-2719 -
CHANGE OF MAILING ADDRESS 2023-03-18 20213 NE 16th Place, Miami, FL 33179-2719 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 20213 NE 16th Place, Miami, FL 33179-2719 -
AMENDMENT 2022-11-15 - -
REGISTERED AGENT NAME CHANGED 2022-11-15 DOUENIAS, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000530360 ACTIVE 2022-019783-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-11-01 2028-11-02 $41,300 LUXE LIVING REALTY, LLC, 1680 MICHIGAN AVENUE, 100, MIAMI BEACH, FL 33139

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
ANNUAL REPORT 2023-03-18
Amendment 2022-11-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-04

Date of last update: 03 May 2025

Sources: Florida Department of State