Search icon

SZS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SZS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SZS GROUP, 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 24 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: P11000073121
FEI/EIN Number 453001600

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

Address: 2950 SW 32ND AVE, HOLLYWOOD, FL, 33023, US
Mail Address: 2950 SW 32ND AVE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOQUE ABU TYUB M President 1595 NE 135 ST APT 224, NORTH MIAMI, FL, 33161
HOQUE ABU TYUB M Director 1595 NE 135 ST APT 224, NORTH MIAMI, FL, 33161
RAHMAN MD ZORZIZUR Vice President 1425 NE 135TH ST, NORTH MIAMI, FL, 33161
SARKAR SUBROTO Secretary 2214 SW 81ST AVE, MIRAMAR, FL, 33025
HOQUE ABU TYUB M Agent 2950 SW 32ND AVE, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081339 FOOD STORE EXPIRED 2011-08-16 2016-12-31 - 2950 SW 32ND AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 HOQUE, ABU TYUB M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2950 SW 32ND AVE, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000600757 TERMINATED 1000000833871 BROWARD 2019-07-15 2039-09-11 $ 46,301.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State