Search icon

EZ HOLDINGS, INC. - Florida Company Profile

Company Details

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

EZ 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: 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: 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

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

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

Key Officers & Management

Name Role Address
MCHATET ABDERRAHIM President 10900 NW 21st St, #160, Miami, FL, 33172
MCHATET ABDERRAHIM Secretary 10900 NW 21st St, #160, Miami, FL, 33172
MCHATET ABDERRAHIM Treasurer 10900 NW 21st St, #160, Miami, FL, 33172
MCHATET HAMID Vice President 10900 NW 21st St, #160, MIAMI, FL, 33172
MCHATET HAMID President 10900 NW 21st St, #160, MIAMI, FL, 33172
MCHATET ABDERRAHIM Agent 10900 NW 21ST STREET SUITE 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 -
CHANGE OF MAILING ADDRESS 2014-01-14 10900 NW 21ST STREET SUITE 160, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 10900 NW 21ST STREET SUITE 160, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-01-25 MCHATET, ABDERRAHIM -
CANCEL ADM DISS/REV 2005-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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 Apr 2025

Sources: Florida Department of State