Search icon

NRZ, INC. - Florida Company Profile

Company Details

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

NRZ, 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 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000090495
FEI/EIN Number 651136608

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

Address: 12885 S.W. 82ND AVE., PINECREST, FL, 33156
Mail Address: 12885 S.W. 82ND AVE., PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZANANI NIR President 12885 S.W. 82ND AVE., PINECREST, FL, 33156
ZABARI RAFFI Vice President 12885 S.W. 82ND AVE., PINECREST, FL, 33156
ZABARI RAFFI Agent 12885 S.W. 82ND AVE., PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-13 12885 S.W. 82ND AVE., PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-08 12885 S.W. 82ND AVE., PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-12-08 12885 S.W. 82ND AVE., PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-04-26 ZABARI, RAFFI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463845 TERMINATED 1000000463298 VOLUSIA 2013-02-04 2033-02-20 $ 7,093.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000503897 TERMINATED 1000000463301 VOLUSIA 2013-01-30 2023-02-27 $ 339.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000225529 TERMINATED 1000000211063 LEON 2011-04-08 2031-04-13 $ 4,103.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000114475 TERMINATED 1000000204879 LEON 2011-02-16 2031-02-23 $ 9,459.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000034343 ACTIVE 1000000200844 LEON 2011-01-11 2031-01-19 $ 4,040.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09002231677 LAPSED 09-20841-CA-11 CNTY CRT MIAMI DADE CNTY FL 2009-12-03 2014-12-07 $3,317.20 AMERICAN GIFT CORP, 6600 NW 74TH AVE, MIAMI, FL 33166-2839
J09002252319 LAPSED 08-15750-CI-13 CIRCUIT COURT PINELLAS COUNTY 2009-10-16 2014-12-30 $28,926.85 RHODE ISLAND NOVELTY, 5 INDUSTRIAL ROAD, 02864, RI 02864
J09000423599 TERMINATED 1000000099433 3926 813 2008-12-01 2029-01-28 $ 11,417.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000187855 TERMINATED 1000000099433 3926 813 2008-12-01 2029-01-22 $ 11,417.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-03-28
Reg. Agent Change 2010-12-13
ADDRESS CHANGE 2010-12-08
Dom/For AR 2010-06-24
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State