Search icon

MISHORIM USA INC.

Company Details

Entity Name: MISHORIM USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Dec 2018 (6 years ago)
Document Number: F18000005814
FEI/EIN Number 99-0371940
Address: 3008 NE 210th Street, Aventura, FL, 33180, US
Mail Address: 3008 NE 210th Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
GOLDSHTEIN MAOZ Agent 3008 NE 210th Street, Aventura, FL, 33180

President

Name Role Address
WAXMAN ALON President 3008 NE 210th Street, Aventura, FL, 33180

Chairman

Name Role Address
TAMARI AMIR Chairman 3008 NE 210th Street, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126379 GROVE THEATERS ACTIVE 2020-09-29 2025-12-31 No data 6333 WESLEY GROVE BLVD, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 3008 NE 210th Street, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2025-01-03 3008 NE 210th Street, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 3008 NE 210th Street, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 9378 ARLINGTON EXPWY, SUITE 319, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9378 ARLINGTON EXPWY, SUITE 319, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2022-02-01 9378 ARLINGTON EXPWY, SUITE 319, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 GOLDSHTEIN, MAOZ No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000288755 TERMINATED 1000000925423 COLUMBIA 2022-06-07 2042-06-15 $ 44,377.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-23
Foreign Profit 2018-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State