Entity Name: | MYLZ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Jan 2016 (9 years ago) |
Document Number: | L14000031052 |
FEI/EIN Number | 47-3598967 |
Address: | 16311, Cabernet dr, Delray Beach, FL, 33446, US |
Mail Address: | 16311, Cabernet dr, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Assaf Mohammad | Manager | 20283 State Road 7, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
Assaf Mohammad | President | 20283 State Road 7, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-03 | 16311, Cabernet dr, Delray Beach, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-03 | 16311, Cabernet dr, Delray Beach, FL 33446 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-23 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-23 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2016-01-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-14 |
CORLCRACHG | 2016-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State