Search icon

LESLIE MUNZER AND SON INC

Company Details

Entity Name: LESLIE MUNZER AND SON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000059941
FEI/EIN Number 262847717
Mail Address: 3252 Muirfield, WESTON, FL, 33332, US
Address: 3252 Muirfield, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURGOS ELIEZER O Agent 5044 SW 164 Ave, Miramar, FL, 33027

Director

Name Role Address
MUNZER STEVEN E Director 3252 Muirfield, WESTON, FL, 33027

President

Name Role Address
MUNZER STEVEN E President 3252 Muirfield, WESTON, FL, 33027

Secretary

Name Role Address
MUNZER STEVEN E Secretary 3252 Muirfield, WESTON, FL, 33027

Treasurer

Name Role Address
MUNZER STEVEN E Treasurer 3252 Muirfield, WESTON, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175900239 PLATO'S CLOSET EXPIRED 2008-06-23 2013-12-31 No data 19480 SOUTH COQUINA WAY, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3252 Muirfield, Weston, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 5044 SW 164 Ave, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-04-10 3252 Muirfield, Weston, FL 33332 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State