Search icon

XYZIV, INC.

Company Details

Entity Name: XYZIV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2003 (21 years ago)
Document Number: P01000085334
FEI/EIN Number 651145849
Address: 801 SEABREEZE BLVD., A111/A109, FORT LAUDERDALE, FL, 33316
Mail Address: 801 Seabreeze Blvd, A109/A111, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALEVY ZIV D Agent 801 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316

President

Name Role Address
HALEVY ZIV President 801 SEABREEZE BLVD. A109/A111, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132546 TROPICAL SAILING INC. ACTIVE 2022-10-24 2027-12-31 No data 801 SEABREEZE BLVD, A109/A111, FORT LAUDERDALE, FL, 33316
G12000072078 TROPICAL SAILING INC. EXPIRED 2012-07-19 2017-12-31 No data 536 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-20 801 SEABREEZE BLVD., A111/A109, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 801 SEABREEZE BLVD., A111/A109, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 801 SEABREEZE BLVD, A109/A111, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 HALEVY, ZIV D No data
CANCEL ADM DISS/REV 2003-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6568567706 2020-05-01 0455 PPP A109/A111 801 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316-1629
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118163
Loan Approval Amount (current) 118163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1629
Project Congressional District FL-23
Number of Employees 16
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119130.97
Forgiveness Paid Date 2021-02-25
8562758306 2021-01-29 0455 PPS 801 Seabreeze Blvd, Fort Lauderdale, FL, 33316-1629
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60487
Loan Approval Amount (current) 60487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1629
Project Congressional District FL-23
Number of Employees 11
NAICS code 483114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60849.92
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State