Search icon

EZ HOLDINGS, INC.

Company Details

Entity Name: EZ HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: P02000118986
FEI/EIN Number 050538242
Address: 10900 NW 21ST STREET SUITE 160, MIAMI, FL, 33172, US
Mail Address: 10900 NW 21ST STREET SUITE 160, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCHATET ABDERRAHIM Agent 10900 NW 21ST STREET SUITE 160, MIAMI, FL, 33172

President

Name Role Address
MCHATET ABDERRAHIM President 10900 NW 21st St, #160, Miami, FL, 33172
MCHATET HAMID President 10900 NW 21st St, #160, MIAMI, FL, 33172

Secretary

Name Role Address
MCHATET ABDERRAHIM Secretary 10900 NW 21st St, #160, Miami, FL, 33172

Treasurer

Name Role Address
MCHATET ABDERRAHIM Treasurer 10900 NW 21st St, #160, Miami, FL, 33172

Vice President

Name Role Address
MCHATET HAMID Vice President 10900 NW 21st St, #160, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 10900 NW 21ST STREET SUITE 160, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2014-01-14 10900 NW 21ST STREET SUITE 160, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 10900 NW 21ST STREET SUITE 160, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2012-01-25 MCHATET, ABDERRAHIM No data
CANCEL ADM DISS/REV 2005-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4210827708 2020-05-01 0455 PPP 10900 NW 21ST STREET SUITE 200, MIAMI, FL, 33172
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17533
Loan Approval Amount (current) 17533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17490.66
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State