Search icon

M.Z.A.Y. OF FL, INC. - Florida Company Profile

Company Details

Entity Name: M.Z.A.Y. OF FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.Z.A.Y. OF FL, 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: 26 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000055478
FEI/EIN Number 270443897

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

Address: 2001 NW 44th Street, Pompano Beach, FL, 33064, US
Mail Address: 2001 NW 44th Street, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAHAV AVI President 2001 NW 44TH STREET, POMPANO BEACH, FL, 33064
LEVY STEVE Agent 2875 NW 191ST STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015943 CBDHEMP-OIL EXPIRED 2019-01-30 2024-12-31 - 2001 NW 44TH STREET, POMPANO BEACH, FL, 33064
G18000103734 BY THE SEA FLOORING EXPIRED 2018-09-20 2023-12-31 - 2001 NW 44TH STREET, POMPANO BEACH, FL, 33064
G18000078201 HOME SERVICE EXPIRED 2018-07-19 2023-12-31 - 2001 NW 44TH STREET, POMPANO BEACH, FL, 33064
G17000049775 ANTICO STONE & TILE COLLECTION EXPIRED 2017-05-05 2022-12-31 - 2001 NW 44TH STREET, POMPANO BEACH, FL, 33064
G17000035023 ELEMENTS & SURFACES EXPIRED 2017-04-03 2022-12-31 - 2001 NW 44TH STREET, POMPANO BEACH, FL, 33064
G12000006119 ZUK CHINA STONE WORKS LIMITED EXPIRED 2012-01-18 2017-12-31 - 2320 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
G11000047918 CIOTTOLI EXPIRED 2011-05-19 2016-12-31 - 2320 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
G09000128716 ANTICO STONE & TILE COLLECTION EXPIRED 2009-06-29 2014-12-31 - 2320 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 2001 NW 44th Street, Pompano Beach, FL 33064 -
AMENDMENT 2016-05-17 - -
REGISTERED AGENT NAME CHANGED 2016-05-17 LEVY, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 2875 NW 191ST STREET, SUITE 601, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-30 2001 NW 44th Street, Pompano Beach, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000019555 TERMINATED 1000000355823 BROWARD 2012-12-26 2033-01-02 $ 16,119.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
Amendment 2016-05-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State