Search icon

EZ4U2 INC.

Company Details

Entity Name: EZ4U2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P07000018131
FEI/EIN Number 223953706
Address: 1601 SW 128th Ter, PEMBROKE PINES, FL, 33027, US
Mail Address: 1601 SW 128th Ter, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BAKSH ABRAHAM President 1601 SW 128th Ter, PEMBROKE PINES, FL, 33027

Director

Name Role Address
BAKSH ABRAHAM Director 1601 SW 128th Ter, PEMBROKE PINES, FL, 33027
BAKSH NASEEM Director 1601 SW 128th Ter, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
BAKSH NASEEM Vice President 1601 SW 128th Ter, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
BAKSH MAQIL Secretary 1601 SW 128th Ter, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08037900124 EZ-FIX EXPIRED 2008-02-06 2013-12-31 No data 15566 NW 5TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1601 SW 128th Ter, Suit A-201, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1601 SW 128th Ter, Suit A-201, PEMBROKE PINES, FL 33027 No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State