Search icon

FRLJ-MAZ MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: FRLJ-MAZ MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRLJ-MAZ MANAGER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Dec 2005 (19 years ago)
Document Number: P05000162582
FEI/EIN Number 204514472

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

Address: 20700 NW 2ND AVE, MIAMI, FL, 33169, US
Mail Address: 444 NW 165 ST RD, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYF ALAN Vice President 444 NW 165 ST RD, MIAMI, FL, 33169
JACOBS DOUGLAS J Vice President 444 NW 165 ST RD, MIAMI, FL, 33169
FRIEDMAN ERIC L President 444 NW 165 ST RD, MIAMI, FL, 33169
TORRES CARLOS Chief Financial Officer 444 NW 165 ST RD, MIAMI, FL, 33169
FRIEDMAN ERIC Agent 444 NW 165 ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 444 NW 165 ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-02-25 20700 NW 2ND AVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 20700 NW 2ND AVE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2013-02-27 FRIEDMAN, ERIC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State