Entity Name: | MAZALPOV, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAZALPOV, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Dec 2005 (19 years ago) |
Document Number: | L04000046188 |
FEI/EIN Number |
83-1872145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11201 Shaker Blvd, Cleveland, OH, 44104, US |
Address: | 1800 SE 10th Ave, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HM INVESTMENT AND DEVELOPMENT LLC | Auth | - |
Mayan Haim | Chie | 11201 Shaker Blvd, Cleveland, OH, 44104 |
Mayan Amanda | Manager | 11201 Shaker Blvd, Cleveland, OH, 44104 |
Jordan Richards, Esq. | Agent | 1800 SE 10th Ave, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 1800 SE 10th Ave, Suite 205, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Jordan Richards, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 1800 SE 10th Ave, Suite 205, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1800 SE 10th Ave, Suite 205, Fort Lauderdale, FL 33316 | - |
AMENDMENT | 2005-12-23 | - | - |
AMENDMENT | 2005-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State