Search icon

THE MAYFAIR APTS., INC. - Florida Company Profile

Company Details

Entity Name: THE MAYFAIR APTS., 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: 22 Jan 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: 715922
FEI/EIN Number 591285278

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

Address: 1520-60 MCKINLEY ST., HOLLYWOOD, FL, 33020
Mail Address: c/o Jackson Lastra Property Management Gro, 2333 North State Road 7, Margate, FL, 33063, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blohm Jurgen President c/o Jackson Lastra Property Management Gro, Margate, FL, 33063
Brockstein Sima Secretary c/o Jackson Lastra Property Management Gro, Margate, FL, 33063
Benard Francois Treasurer c/o Jackson Lastra Property Management Gro, Margate, FL, 33063
Cintra Filipe Vice President c/o Jackson Lastra Property Management Gro, Margate, FL, 33063
Omayon Michael Director c/o Jackson Lastra Property Management Gro, Margate, FL, 33063
Donnelly James Director 2333 North State Road 7, Margate, FL, 33063
Katz Steven BEsq. Agent 4450 NW 126th Avenue, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 4450 NW 126th Avenue, 101, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Katz, Steven B, Esq. -
CHANGE OF MAILING ADDRESS 2023-03-14 1520-60 MCKINLEY ST., HOLLYWOOD, FL 33020 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State