Search icon

DIZENZO MANUFACTURING INTERNATIONAL, INC.

Company Details

Entity Name: DIZENZO MANUFACTURING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P95000064766
FEI/EIN Number 650603286
Address: 4400 NW 19 AVE, SUITE J, POMPANO BEACH, FL, 33064, US
Mail Address: 4400 NW 19 AVE, SUITE J, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIZENZO FRANK R. Agent 4400 NW 19TH AVE, POMPANO BEACH, FL, 33064

President

Name Role Address
DIZENZO FRANK S President 1900 ISABEL RD. ESTE, BOCA RATON, FL, 33486

Secretary

Name Role Address
DIZENZO FRANK S Secretary 1900 ISABEL RD. ESTE, BOCA RATON, FL, 33486

Director

Name Role Address
DIZENZO FRANK S Director 1900 ISABEL RD. ESTE, BOCA RATON, FL, 33486
DIZENZO UTA Director 1900 ISABEL ESTE ROAD, BOCA RATON, FL, 33486

Treasurer

Name Role Address
DIZENZO UTA Treasurer 1900 ISABEL ESTE ROAD, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021306 DMI AUCTIONS ACTIVE 2025-02-11 2030-12-31 No data 4400 NW 19TH AVENUE, SUITE I, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 4400 NW 19 AVE, SUITE J, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2011-01-14 4400 NW 19 AVE, SUITE J, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 4400 NW 19TH AVE, SUITE J, POMPANO BEACH, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 DIZENZO, FRANK R. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4598497003 2020-04-04 0455 PPP 4400 NW 19th Avenue Suite J, POMPANO BEACH, FL, 33064-8701
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-8701
Project Congressional District FL-23
Number of Employees 2
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9054.75
Forgiveness Paid Date 2020-11-23
1190698406 2021-02-01 0455 PPS 4400 NW 19th Ave Ste J, Deerfield Beach, FL, 33064-8703
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7561
Loan Approval Amount (current) 7561.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-8703
Project Congressional District FL-23
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7618.03
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State