Search icon

CHAZON MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: CHAZON MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAZON MANAGEMENT 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: 30 Jan 2017 (8 years ago)
Document Number: P17000010320
FEI/EIN Number 81-5204408

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

Address: 16275 Collins Ave, Apt 2301, SUNNY ISLES, FL, 33160, US
Mail Address: 16850 COLLINS AVE., 112-435, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN VICTORIA President 16275 Collins Ave, SUNNY ISLES, FL, 33160
FISHMAN VICTORIA Agent 16850 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 16275 Collins Ave, Apt 2301, SUNNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-04
Domestic Profit 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924177701 2020-05-01 0455 PPP 16275 COLLINS AVE APT 2301, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62617
Loan Approval Amount (current) 62617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63416.45
Forgiveness Paid Date 2021-08-16
8843198507 2021-03-10 0455 PPS 16275 Collins Ave Apt 2301, Sunny Isles Beach, FL, 33160-4332
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4332
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32707.91
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State