Search icon

EZ-HOME ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: EZ-HOME ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ-HOME ASSOCIATES 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: 07 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: P16000057450
FEI/EIN Number 81-3324337

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

Address: 4767 FRATTINA ST, AVE MARIA, FL, 33018, US
Mail Address: 4767 FRATTINA ST, AVE MARIA, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAY MAJEA D Vice President 5574 CARRARA DR, AVE MARIA, FL, 34142
salcedo Dianette T Agent 4767 FRATTINA ST, AVE MARIA, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 salcedo, Dianette Tibisay -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4767 FRATTINA ST, AVE MARIA, FL 33018 -
REINSTATEMENT 2023-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4767 FRATTINA ST, AVE MARIA, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-03-08 4767 FRATTINA ST, AVE MARIA, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000612232 ACTIVE 1000001012482 DADE 2024-09-12 2044-09-18 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000612240 ACTIVE 1000001012484 DADE 2024-09-12 2034-09-18 $ 565.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000362842 ACTIVE 1000000894750 DADE 2021-07-19 2031-07-21 $ 1,221.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-16
Domestic Profit 2016-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State