Search icon

ZARIZ TRANSPORT INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ZARIZ TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZARIZ TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000029439
FEI/EIN Number 831284696

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

Address: 678 DOREMUS AVE, NEWARK, NJ, 07105, US
Mail Address: 7601 N FEDERAL HWY STE B-230, BOCA RATON, FL, 33487, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZARIZ TRANSPORT INC., COLORADO 20221904911 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZARIZ TRANSPORT INC 401(K) PLAN 2023 831284696 2024-10-15 ZARIZ TRANSPORT INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 484110
Sponsor’s telephone number 5612088213
Plan sponsor’s address 7601 NORTH FEDERAL HIGHWAY, SUITE B-230, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MIKE TIBOLET
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUZELGUL YAAKOV I President 22199 BELLA LAGO DR STE 1002, BOCA RATON, FL, 33433
LORIUM PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000663664 ACTIVE 50-2024-CC-011070-XXXA-MB RB 15TH JUD. CIRCUIT PALM BEACH 2024-10-27 2029-10-28 $$52,739.67 MITSUBISHI HC CAPITAL AMERICA, INC., 800 CONNECTICUT AVENUE, 4TH FLOOR, NORWALK, CONNECTICUT 06854
J24000232049 ACTIVE 50-2024-CA-000556-XXXA-MB PALM BEACH COUNTY 2024-04-15 2029-04-23 $205,529.32 EULER HERMES NORTH AMERICA INSURANCE COMPANY, 100 INTERNATIONAL DRIVE, 22ND FLOOR, BALTIMORE, MD 21202
J24000095628 ACTIVE 23-CA-13748 AE CIRCUIT COURT, PALM BEACH CO 2023-12-20 2029-02-19 $2,198,346.98 WELLS FARGO EQUIPMENT FINANCE, INC., C/O PAUL BROWN, MAC Y1379-094, 123 S. BROAD STREET, PHILADELPHIA, PA 19109
J24000011161 ACTIVE 50-2023-CC-013327-XXXA-MB PALM BEACH COUNTY COUNTY COURT 2023-12-17 2029-01-05 $26,338.66 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J23000516856 ACTIVE 2023-CC-005595 PALM BEACH COUNTY COURT 2023-10-30 2028-10-31 $11297.98 LEAN STAFFING SOLUTIONS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2023-05-22
Domestic Profit 2022-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State