Search icon

EZZI & MIZHER INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: EZZI & MIZHER INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZZI & MIZHER INVESTMENT 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: 12 Sep 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P14000075697
FEI/EIN Number 47-1830551

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

Address: 14638 CROSSTON BAY CT, ORLANDO, FL, 32824, US
Mail Address: 14638 CROSSTON BAY CT, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZHER MIZHER USAMA President 14638 CROSSTON BAY CT, ORLANDO, FL, 32824
EZZI FRANCISCO J Vice President 2113 RICKOVER PL, WINTER GARDEN, FL, 34787
MIZHER MIZHER USAMA Agent 14638 CROSSTON BAY CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-04-29 EZZI & MIZHER INVESTMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 14638 CROSSTON BAY CT, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2016-04-15 14638 CROSSTON BAY CT, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 14638 CROSSTON BAY CT, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-24
Amendment and Name Change 2016-04-29
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State