Search icon

MAZZD, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAZZD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2009 (16 years ago)
Document Number: P09000042900
FEI/EIN Number 270253255
Address: 20616 BISCAYNE BLVD., AVENTURA, FL, 33180, US
Mail Address: 20616 BISCAYNE BLVD., AVENTURA, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARELLA DANIEL S President 3295 NW 84th Court, Copper City, FL, 33024
MAZZARELLA DANIEL S Treasurer 3295 NW 84th Court, Copper City, FL, 33024
MAZZARELLA DANIEL S Director 3295 NW 84th Court, Copper City, FL, 33024
MAZZARELLA DANIEL S Secretary 3295 NW 84th Court, Copper City, FL, 33024
MAZZARELLA DANIEL S Agent 3295 nw 84th terr, pembroke pine, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108287 MY DENTIST 93 SMILE ACTIVE 2019-10-04 2030-12-31 - 20616 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 MAZZARELLA, DANIEL S -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 3295 nw 84th terr, pembroke pine, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 7304 nw 19th court, pembroke pine, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 20616 BISCAYNE BLVD., AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-04-14 20616 BISCAYNE BLVD., AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-04-30 MAZZARELLA, DANIEL SPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608982 TERMINATED 1000001012034 MIAMI-DADE 2024-09-12 2034-09-18 $ 1,130.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,677.05
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $9,400
Utilities: $3,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State