Entity Name: | MIKENZA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 May 2004 (21 years ago) |
Document Number: | P04000082019 |
FEI/EIN Number | 753156362 |
Address: | 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL, 32257, US |
Mail Address: | 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIKENZA INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 753156362 | 2024-05-20 | MIKENZA INC | 24 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-20 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HUFF MICHAEL | Agent | 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
HUFF ENZA | President | 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
HUFF MICHAEL | Vice President | 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL 32257 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 10601 SAN JOSE BLVD, STE 109, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State