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