Search icon

MZ CORPORATION - Florida Company Profile

Company Details

Entity Name: MZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MZ CORPORATION 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: 04 Jun 1993 (32 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: P93000039800
FEI/EIN Number 650447957

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

Address: 10185 COLLINS CW, 712, CAL HARBOUR, FL, 33154, US
Mail Address: 10185 COLLINS CW, 712, CAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZI YULL Agent 185 SUNNY ISLE BOULEVARD, MIAMI BEACH, FL, 33160
MANZI YULL President 185 SUNNY ISLE BOULEVARD, MIAMI BEACH, FL, 33160
MANZI CARMEN Vice President 185 SUNNY ISLE BOULEVARD, MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-01 10185 COLLINS CW, 712, CAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2002-02-01 10185 COLLINS CW, 712, CAL HARBOUR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 185 SUNNY ISLE BOULEVARD, MIAMI BEACH, FL 33160 -

Documents

Name Date
Voluntary Dissolution 2003-04-28
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State