Search icon

M.K.Z. ENTERPRISES, INC.

Company Details

Entity Name: M.K.Z. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 1980 (44 years ago)
Document Number: 688069
FEI/EIN Number 65-0226557
Address: % MICHAEL K ZIMMERMAN, 7241 WEST SUNRISE BLVD., PLANTATION, FL 33313
Mail Address: % MICHAEL K ZIMMERMAN, 7241 WEST SUNSET BLVD., PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARKEY, MICHAEL PATRICK Agent 1820 NE JENSEN BEACH BLVD, # 613, JENSEN BEACH, FL 34957

President

Name Role Address
ZIMMERMAN, MICHAEL K President 7241 WEST SUNRISE BLVD, PLANTATION, FL 33313

Director

Name Role Address
ZIMMERMAN, MICHAEL K Director 7241 WEST SUNRISE BLVD., PLANTATION, FL 33313

Vice President

Name Role Address
ZIMMERMAN, MICHAEL K Vice President 7241 WEST SUNRISE BLVD., PLANTATION, FL 33313

Secretary

Name Role Address
ZIMMERMAN, MICHAEL K Secretary 7241 WEST SUNRISE BLVD., PLANTATION, FL 33313

Treasurer

Name Role Address
ZIMMERMAN, MICHAEL K Treasurer 7241 WEST SUNRISE BLVD., PLANTATION, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 MARKEY, MICHAEL PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1820 NE JENSEN BEACH BLVD, # 613, JENSEN BEACH, FL 34957 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 % MICHAEL K ZIMMERMAN, 7241 WEST SUNRISE BLVD., PLANTATION, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State