Search icon

MULEY NA, INC

Company Details

Entity Name: MULEY NA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2007 (18 years ago)
Document Number: P07000082631
FEI/EIN Number NOT APPLICABLE
Address: 10500 NW 50TH ST, SUNRISE, FL, 33351, US
Mail Address: 10500 NW 50TH ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MAS FINANCIAL GROUP, INC Agent

Director

Name Role Address
LAVEGLIA OSVALDO J Director c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Vice President

Name Role Address
MARINO MARIA C Vice President c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Treasurer

Name Role Address
LAVEGLIA MARIA E Treasurer c/o 1555 BONAVENTURE BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129929 EUROPEAN ROOTS EXPIRED 2019-12-09 2024-12-31 No data 2893 EXECUTIVE PARK DRIVE, SUITE 202, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 10500 NW 50TH ST, SUITE 101, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2022-09-09 10500 NW 50TH ST, SUITE 101, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1555 BONAVENTURE BLVD, SUITE 194, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-05-19 MAS FINANCIAL GROUP, INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-03-26
AMENDED ANNUAL REPORT 2021-10-10
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-08-05
AMENDED ANNUAL REPORT 2020-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State