Search icon

NYZ ACCESSORIES INC - Florida Company Profile

Company Details

Entity Name: NYZ ACCESSORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYZ ACCESSORIES 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: 22 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000074711
FEI/EIN Number 45-3052418

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

Address: 401 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 10750 lenox rd, HOLLYWOOD, FL, 33026, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGURI RONEN President 10750 lenox rd, HOLLYWOOD, FL, 33026
DERHY FINANCIAL SERVICES LLC Agent 99 NW 183RD ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010018 ENTERACTIVE EVENT EXPIRED 2018-01-18 2023-12-31 - 10750 LENOX RD, HOLLYWOOD, FL, 33026
G14000009104 CELL X SPOT EXPIRED 2014-01-27 2019-12-31 - 3321 FARRAGUT ST, 7H, HOLLYWOOD, FL, 33021
G14000009109 E-CIG EXPIRED 2014-01-27 2019-12-31 - 3321 FARRAGUT ST, 7H, HOLLYWOOD, FL, 33021
G13000089138 MIAMI INCOCO NAIL EXPIRED 2013-09-09 2018-12-31 - 3321 FARRAGUT ST, 7H, HOLLYWOOD, FL, 33021
G12000016923 NYZ ACCESSORIES INC EXPIRED 2012-02-16 2017-12-31 - 3321 FARRAGUT ST, 7H, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-01-16 401 BISCAYNE BLVD, MIAMI, FL 33132 -
AMENDMENT 2016-08-30 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
Amendment 2016-08-30
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1030438203 2020-07-29 0455 PPP 10750 LENOX RD, HOLLYWOOD, FL, 33026-5012
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33026-5012
Project Congressional District FL-25
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10066.85
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State