Search icon

EZ INDEPENDANT RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: EZ INDEPENDANT RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ INDEPENDANT RECOVERY 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: 29 Aug 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P01000085672
FEI/EIN Number 651137594

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

Address: 901 NORTHWEST 63 STREET, MIAMI, FL, 33150, US
Mail Address: 901 NORTHWEST 63 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leger-Elise Louise President 901 N.W 63 street, Miami, FL, 33150
ALFRED TOURISSA L Secretary 901 NW 63 Street, Miami, FL, 33150
ALFRED REBECCA Treasurer 901 NW 63 street, Miami, FL, 33150
ALFRED MAXSHELER Chief Financial Officer 901 NORTHWEST 63 STREET, MIAMI, FL, 33150
LOUISCRET G MIMOSE Chairman 901 NORTHWEST 63 STREET, MIAMI, FL, 33150
Leger Louise L Agent 901 NW 63 street, Miami, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Leger, Louise L -
AMENDMENT AND NAME CHANGE 2018-07-23 EZ INDEPENDANT RECOVERY INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 901 NW 63 street, Miami, FL 33150 -
PENDING REINSTATEMENT 2012-10-19 - -
REINSTATEMENT 2012-10-18 - -
PENDING REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
Amendment and Name Change 2018-07-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State