Search icon

MAYORS JEWELERS OF FLORIDA, LLC

Company Details

Entity Name: MAYORS JEWELERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 May 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L21000300556
FEI/EIN Number 59-0975486
Address: 3340 NW 53rd Street, Suite 402, Fort Lauderdale, FL 33309
Mail Address: 3340 NW 53rd Street, Suite 402, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Manager

Name Role Address
Hurley, David Manager 3340 NW 53rd Street, Suite 402 Fort Lauderdale, FL 33309
Beshar, Rob Manager 3340 NW 53rd Street, Suite 402 Fort Lauderdale, FL 33309
Romberg, Andres Manager 3340 NW 53rd Street, Suite 402 Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 3340 NW 53rd Street, Suite 402, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-05-17 3340 NW 53rd Street, Suite 402, Fort Lauderdale, FL 33309 No data
LC STMNT OF RA/RO CHG 2023-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-02-02 CT CORPORATION SYSTEM No data
LC NAME CHANGE 2021-07-23 MAYORS JEWELERS OF FLORIDA, LLC No data
CONVERSION 2021-05-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 250867. CONVERSION NUMBER 900000215059

Documents

Name Date
ANNUAL REPORT 2024-05-17
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-26
CORLCRACHG 2023-02-02
ANNUAL REPORT 2022-08-10
LC Name Change 2021-07-23
Florida Limited Liability 2021-05-04

Date of last update: 13 Feb 2025

Sources: Florida Department of State