Search icon

MAZEL, LLC - Florida Company Profile

Company Details

Entity Name: MAZEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAZEL, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2010 (14 years ago)
Date of dissolution: 20 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2014 (11 years ago)
Document Number: L10000126842
FEI/EIN Number 274215174

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

Address: 18400 nw 2 ave, miami gardens, FL, 33169, US
Mail Address: 18400 NW 2nd Avenue,, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZAFRANSKI MICHAEL Managing Member 18400 nw 2 ave, miami gardens, FL, 33169
SZAFRANSKI MICHAEL Agent 18400 nw 2 ave, miami gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108784 AAMCO OF LAUDERHILL EXPIRED 2011-11-08 2016-12-31 - 707 N STATE ROAD 7, MARGATE,, FL, 33063
G11000093173 AAMCO OF MARGATE EXPIRED 2011-09-21 2016-12-31 - 133 CAMDEN DR, BAL HARBOUR, FL, 33154
G10000112988 AAMCO EXPIRED 2010-12-10 2015-12-31 - 133 CAMDEN DRIVE, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 18400 nw 2 ave, 1-a, miami gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 18400 nw 2 ave, 1-a, miami gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2013-10-29 18400 nw 2 ave, 1-a, miami gardens, FL 33169 -
LC AMENDMENT AND NAME CHANGE 2011-09-19 MAZEL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000275855 ACTIVE 1000000658439 BROWARD 2015-02-12 2025-02-18 $ 371.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000796317 LAPSED COWE-13-011657 DIV BROWARD COUNTY COURT 2014-07-11 2019-07-30 $4,292.83 WHATEVER IT TAKES TRANSMISSION AND PARTS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000558170 TERMINATED 1000000615261 BROWARD 2014-04-18 2034-05-01 $ 8,355.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000558188 LAPSED 1000000615262 BROWARD 2014-04-18 2024-05-01 $ 653.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001501833 TERMINATED 1000000539518 BROWARD 2013-09-23 2033-10-03 $ 1,685.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-03
LC Amendment and Name Change 2011-09-19
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State