Search icon

EZ TITLE GROUP, INC. - Florida Company Profile

Company Details

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

EZ TITLE GROUP, 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000009433
FEI/EIN Number 711023334

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

Address: 18561 SW 44TH ST, MIRAMAR, FL, 33029
Mail Address: 18561 SOUTHWEST 44 STREET, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAROUF AYMAN J President 170 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
CHAROUF AYMAN J Vice President 170 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
CHAROUF AYMAN J Secretary 170 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
CHAROUF AYMAN J Treasurer 170 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
CHAROUF AYMAN J Director 170 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 18561 SW 44TH ST, MIRAMAR, FL 33029 -

Documents

Name Date
ADDRESS CHANGE 2011-06-14
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-06
Domestic Profit 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State