Search icon

MAZEL1000 LLC - Florida Company Profile

Company Details

Entity Name: MAZEL1000 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAZEL1000 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: 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: 26 Mar 2015 (10 years ago)
Document Number: L15000054071
FEI/EIN Number 81-1749673

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

Address: 50 sw 17 rd, miami, FL, 33129, US
Mail Address: 50 sw 17 rd, miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISTON YAAKOV Manager 7087 nw 71st manor, PARKLAND, FL, 33067
LIPSKAR CHAIM Manager 50 SW 17 RD, MIAMI, FL, 33129
Lipskar Chaim Agent 50 sw 17 rd, miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098359 2546 NW 61 AVE EXPIRED 2016-09-08 2021-12-31 - 6680 NW 76 COURT, PARKLAND, FL, 33067
G16000098361 2201 W RIVER DR LLC EXPIRED 2016-09-08 2021-12-31 - 668, PARKLAND, FL, 33067
G16000098365 22194 SW 62ND COURT LLC EXPIRED 2016-09-08 2021-12-31 - 6680, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 50 sw 17 rd, miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2023-03-26 50 sw 17 rd, miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2023-03-26 Lipskar, Chaim -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 50 sw 17 rd, miami, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State