Search icon

DAZA HOLDINGS, INC. - Florida Company Profile

Company Details

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

DAZA HOLDINGS, 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: 15 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000109863
FEI/EIN Number 020550123

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

Address: 17100 N BAY RD, NORTH MIAMI BEACH, FL, 33160
Mail Address: 17100 N BAY RD, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZA MARINA LUZ President 19519 PRESIDENTIAL WAY, N MIAMI BEACH, FL, 33179
DAZA MARINA LUZ Director 19519 PRESIDENTIAL WAY, N MIAMI BEACH, FL, 33179
MARINA DAZA LUZ Agent 19519 PRESIDENTIAL WAY, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 17100 N BAY RD, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2006-04-24 17100 N BAY RD, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2002-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000470414 TERMINATED 1000000223134 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-12
Amendment 2002-02-20
Domestic Profit 2001-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State