Search icon

YAZ ENTERPRISES USA, INC.

Company Details

Entity Name: YAZ ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: P04000115247
FEI/EIN Number 161634482
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

Agent

Name Role
PRESIDENT INC. Agent

President

Name Role Address
AZOULAY STEVE President 1925 NE 124 STREET, North Miami, FL, 33181

Chief Financial Officer

Name Role Address
AZOULAY ANNICK Chief Financial Officer 1925 NE 124 STREET, North Miami, FL, 33181

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-01-19 1925 NE 124 STREET, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1925 NE 124 STREET, North Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2016-10-26 President No data
CANCEL ADM DISS/REV 2005-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State