Entity Name: | WEITZ & LUXENBERG, P.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Mar 2011 (14 years ago) |
Document Number: | F11000001100 |
FEI/EIN Number | 133607351 |
Address: | 700 BROADWAY 3RD FLOOR, NEW YORK, NY, 10003 |
Mail Address: | 700 BROADWAY 3RD FLOOR, NEW YORK, NY, 10003 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
HUBCO REGISTERED AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
WEITZ PERRY | Chairman | ONE SYDNEY ROAD, HUNTINGTON BAY, NY, 11743 |
Name | Role | Address |
---|---|---|
WEITZ PERRY | President | ONE SYDNEY ROAD, HUNTINGTON BAY, NY, 11743 |
Name | Role | Address |
---|---|---|
LUXENBERG ARTHUR | Secretary | 11 JORDAN DRIVE, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
LUXENBERG ARTHUR | Director | 11 JORDAN DRIVE, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
LUXENBERG ARTHUR | Treasurer | 11 JORDAN DRIVE, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-16 | HUBCO REGISTERED AGENT SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 155 OFFICE PLAZA DR., 1ST FLOOE, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State