Search icon

EZ AUTO BUYER, INC - Florida Company Profile

Company Details

Entity Name: EZ AUTO BUYER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ AUTO BUYER, 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: 13 Jul 2017 (8 years ago)
Document Number: P17000059859
FEI/EIN Number 82-2602469

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

Address: 3901 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 3901 NE 5TH TER, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira Luan President 3901 NE 5TH TER, OAKLAND PARK, FL, 33334
Ferreira Luan CEO Agent 3901 NE 5TH TER, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096710 VOX AUTOMOTIVE ACTIVE 2017-08-25 2027-12-31 - 707 SW 74TH AVE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 3901 NE 5TH TERRACE, SUITE 1A, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-02-12 3901 NE 5TH TERRACE, SUITE 1A, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 3901 NE 5TH TER, SUITE 1A, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 3901 NE 5TH TERRACE, SUITE 4, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 3901 NE 5TH TER, SUITE 4, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-01-21 3901 NE 5TH TERRACE, SUITE 4, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-03-15 Ferreira, Luan, CEO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000205199 TERMINATED 1000000886817 BROWARD 2021-04-26 2041-04-28 $ 909.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-05-29
AMENDED ANNUAL REPORT 2018-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State