Search icon

IZZARAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: IZZARAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IZZARAM ENTERPRISES, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000037224
FEI/EIN Number 452037432

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

Address: 6221 NORTH WATERWAY DRIVE, MIAMI, FL, 33155
Mail Address: 6221 NORTH WATERWAY DRIVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MARAZZI VIVIAN President 6221 NORTH WATERWAY DRIVE, MIAMI, FL, 33155
MARAZZI VIVIAN Secretary 6221 NORTH WATERWAY DRIVE, MIAMI, FL, 33155
MARAZZI VIVIAN Director 6221 NORTH WATERWAY DRIVE, MIAMI, FL, 33155
MARAZZI CAROLINA Vice President 6221 NORTH WATERWAY DRIVE, MIAMI, FL, 33155
MARAZZI CATERINA Vice President 6221 NORTH WATERWAY DRIVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074151 BAUBLENVY EXPIRED 2014-07-17 2019-12-31 - 6221 SW 36 STREET, MIAMI, FL, 33155
G11000096440 VENUE BTQ EXPIRED 2011-09-30 2016-12-31 - 7227 SW 57TH COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000545110 ACTIVE 1000000610724 MIAMI-DADE 2014-04-17 2034-05-01 $ 448.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000334275 TERMINATED 1000000592092 MIAMI-DADE 2014-03-06 2034-03-13 $ 24,604.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J14000334283 TERMINATED 1000000592093 MIAMI-DADE 2014-03-06 2024-03-13 $ 698.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J13001265777 ACTIVE 1000000450003 MIAMI-DADE 2013-08-05 2033-08-16 $ 803.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State