Search icon

YAZ ENTERPRISES USA, INC. - Florida Company Profile

Company Details

Entity Name: YAZ ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAZ ENTERPRISES USA, 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 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: P04000115247
FEI/EIN Number 161634482

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

Address: 1925 NE 124 STREET, North Miami, FL, 33181, US
Mail Address: 1925 NE 124 STREET, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YAZ ENTERPRISES USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161634482 2021-07-06 YAZ ENTERPRISES USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3053408899
Plan sponsor’s address 9499 COLLINS AVENUE UNIT PH6, MIAMI, FL, 33154

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AZOULAY STEVE President 1925 NE 124 STREET, North Miami, FL, 33181
AZOULAY ANNICK Chief Financial Officer 1925 NE 124 STREET, North Miami, FL, 33181
PRESIDENT INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900383 STEIN WATCHES EXPIRED 2008-07-14 2013-12-31 - 1230 96TH STREET, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1925 NE 124 STREET, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-01-19 1925 NE 124 STREET, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1925 NE 124 STREET, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-10-26 President -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000253486 TERMINATED 1000000923609 DADE 2022-05-19 2042-05-25 $ 1,882.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000602452 TERMINATED 1000000721272 MIAMI-DADE 2016-08-31 2026-09-09 $ 880.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780208502 2021-02-22 0455 PPS 9499 Collins Ave Ph 6, Surfside, FL, 33154-2692
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27019.17
Loan Approval Amount (current) 27019.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-2692
Project Congressional District FL-24
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27321.19
Forgiveness Paid Date 2022-04-07
5191677404 2020-05-11 0455 PPP 9499 Collins Avenue ph6, Surfside, FL, 33154
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27019.17
Loan Approval Amount (current) 27019.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27284.18
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State