Entity Name: | MRH AUXILIARY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Sep 1963 (61 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | 706146 |
FEI/EIN Number |
596018362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 JOHNSON STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3501 JOHNSON STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parns Merryle | President | 3501 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
Keyser Marvin | President | 3501 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
Longo Marteen | Vice President | 3501 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
BARTLEY CAROL | Treasurer | 3501 JOHNSON ST, HOLLYWOOD, FL, 33021 |
REINMUND DAVID D | Agent | 3501 JOHNSON ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-02-07 | MRH AUXILIARY, INC | - |
REINSTATEMENT | 2004-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-04-15 | REINMUND, DAVID DVS | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-15 | 3501 JOHNSON ST, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-16 | 3501 JOHNSON STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1996-02-16 | 3501 JOHNSON STREET, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
Name Change | 2023-02-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State