Search icon

LEVY, MAYER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LEVY, MAYER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVY, MAYER & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Sep 1989 (36 years ago)
Document Number: L15467
FEI/EIN Number 650184772

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

Address: 1600 SE 15th St., FT. LAUDERDALE, FL, 33316, US
Mail Address: 1600 SE 15th St., FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY THEODORE B President 1600 SE 15th St., FT. LAUDERDALE, FL, 33316
LEVY THEODORE B Director 1600 SE 15th St., FT. LAUDERDALE, FL, 33316
LEVY RON L Vice President 1600 SE 15th St., FT. LAUDERDALE, FL, 33316
LEVY THEODORE Agent 1600 SE 15th St., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 1600 SE 15th St., 306, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-04-15 1600 SE 15th St., 306, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1600 SE 15th St., 306, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1993-05-01 LEVY, THEODORE -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State