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 |
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 |
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 | - |
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 |
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