Search icon

AZ-GROUP USA, INC. - Florida Company Profile

Company Details

Entity Name: AZ-GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZ-GROUP USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2013 (12 years ago)
Document Number: P13000070177
FEI/EIN Number 46-3482969

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

Address: 2001 NW 44th ST STE A, Deerfield Beach, FL, 33064, US
Mail Address: 2001 NW 44th ST STE A, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARYCHEV ANDREY President 2641 NW 55th CT, Tamarac, FL, 33309
SARYCHEV ANDREY Agent 2001 NW 44th ST, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 2001 NW 44th ST, Suite A, Deerfield Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 2001 NW 44th ST STE A, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-10-19 2001 NW 44th ST STE A, Deerfield Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State