Search icon

EL-AD MIZNER ON THE GREEN LLC - Florida Company Profile

Company Details

Entity Name: EL-AD MIZNER ON THE GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: M06000001383
FEI/EIN Number 204416677

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

Address: 150 E. Palmetto park road, Suite 400, Boca Raton, FL, 33432, US
Mail Address: 150 E. Palmetto park road, Suite 400, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
El-Ad Mizner on the Green Mezz LLC Auth 150 E. Palmetto park road, Boca Raton, FL, 33432
Mohar Arava H Secretary 150 E. Palmetto park road, Boca Raton, FL, 33432
Bronfman Arik Chief Financial Officer 150 E. Palmetto park road, Boca Raton, FL, 33432
Daniell ORLY President 575 Madison Ave, New York, NY, 10022
Jeffries Matthew Chief Executive Officer 150 E. Palmetto park road, Boca Raton, FL, 33432
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 150 E. Palmetto park road, Suite 400, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-01-04 150 E. Palmetto park road, Suite 400, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-01-25 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2013-09-16 - -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State