Search icon

HIGH FIVE INDUSTRIES INC.

Company Details

Entity Name: HIGH FIVE INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: P12000000795
FEI/EIN Number 461602431
Address: 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 Hollywood BLVD, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Israel Zanna L Agent 2719 Hollywood Blvd, Hollywood, FL, 33020

President

Name Role Address
Israel Zanna L President 2719 Hollywood BLVD, Hollywood, FL, 33020

Chief Operating Officer

Name Role Address
Israel Eliab Jonah Z Chief Operating Officer 2719 Hollywood BLVD, Hollywood, FL, 33020

Exec

Name Role Address
Israel Genesis J Exec 2719 Hollywood BLVD, Hollywood, FL, 33020

Treasurer

Name Role Address
Israel Neriah S Treasurer 2719 Hollywood BLVD, Hollywood, FL, 33020

Chairman

Name Role Address
Israel Helon Y Chairman 2719 Hollywood Blvd, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120485 SAKAR ZEBULUN ACTIVE 2016-11-07 2026-12-31 No data 2719 HOLLYWOOD BLVD, , A-1062, SUITE A-1062, HOLLYWOOD, FL, 33020
G16000119546 BETHLEHEM ACTIVE 2016-11-03 2026-12-31 No data 2719 HOLLYWOOD BLVD, , A-1062, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Israel, Zanna Leah No data
CHANGE OF MAILING ADDRESS 2021-04-23 2719 HOLLYWOOD BOULEVARD, A-1062, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 2719 Hollywood Blvd, A-1062, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-04 2719 HOLLYWOOD BOULEVARD, A-1062, HOLLYWOOD, FL 33020 No data
AMENDMENT 2016-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-11-14
Amendment 2016-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State