Search icon

E Z C MANUFACTURING INC. - Florida Company Profile

Company Details

Entity Name: E Z C MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E Z C MANUFACTURING 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: 05 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: P07000120472
FEI/EIN Number 261365386

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

Mail Address: 3009 NE 19th St, Ft Lauderdale, FL, 33305, US
Address: 226 NW 6 AVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
zeno eliyahu President 3009 NE 19th St, Ft Lauderdale, FL, 33305
Levy Steven Agent 2875 NE 191 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-15 226 NW 6 AVE, HALLANDALE, FL 33009 -
REINSTATEMENT 2019-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 Levy, Steven -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 226 NW 6 AVE, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2875 NE 191 ST, 601, AVENTURA, FL 33180 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State