Search icon

MAZEL-TOV UNLIMITED, INC.

Company Details

Entity Name: MAZEL-TOV UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000032562
FEI/EIN Number 650918482
Address: 660 NW 121 ST, NORTH MIAMI, FL, 33168, US
Mail Address: 660 NW 121 ST, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENESES ORESTES Agent 660 NW 121 ST, NORTH MIAMI, FL, 33168

President

Name Role Address
MENESES ORESTES President 660 NW 121 ST, NORTH MIAMI, FL, 33168

Vice President

Name Role Address
MENESES ORESTES Vice President 660 NW 121 ST, NORTH MIAMI, FL, 33168

Secretary

Name Role Address
MENESES ORESTES Secretary 660 NW 121 ST, NORTH MIAMI, FL, 33168

Treasurer

Name Role Address
MENESES ORESTES Treasurer 660 NW 121 ST, NORTH MIAMI, FL, 33168

Director

Name Role Address
MENESES ORESTES Director 660 NW 121 ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 660 NW 121 ST, NORTH MIAMI, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 660 NW 121 ST, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2008-04-28 660 NW 121 ST, NORTH MIAMI, FL 33168 No data
REINSTATEMENT 2007-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-24
REINSTATEMENT 2006-09-14
Domestic Profit 2001-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State