Search icon

MIKENZA, INC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9042684458
Plan sponsor’s address 563 MEADOW CREEK DR., JACKSONVILLE, FL, 32259

Plan administrator’s name and address

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

Agent

Name Role Address
HUFF MICHAEL Agent 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

President

Name Role Address
HUFF ENZA President 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
HUFF MICHAEL Vice President 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

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

Documents

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