Search icon

HOZO ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOZO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOZO ENTERPRISES, 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: 24 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 1996 (29 years ago)
Document Number: S82200
FEI/EIN Number 650287918

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

Mail Address: 6800 SW 40 ST, MIAMI, FL, 33155, US
Address: 6800 S.W. 40TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOELZEL KEITH President 1314 AVOCADO ISLE, FT. LAUDERDALE, FL, 33315
HOELZEL KEITH R Agent 6800 SW 40TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-12 HOELZEL, KEITH R -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 6800 SW 40TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1999-05-05 6800 S.W. 40TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-24 6800 S.W. 40TH STREET, MIAMI, FL 33155 -
REINSTATEMENT 1996-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000725206 TERMINATED 1000000683720 DADE 2015-06-24 2035-07-01 $ 2,727.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000725214 TERMINATED 1000000683721 DADE 2015-06-24 2035-07-01 $ 5,160.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000690376 TERMINATED 1000000682443 DADE 2015-06-11 2035-06-17 $ 2,069.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000310495 TERMINATED 1000000215555 DADE 2011-05-12 2031-05-18 $ 2,017.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21320.00
Total Face Value Of Loan:
21320.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21320
Current Approval Amount:
21320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21486.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State