Entity Name: | MATT BENZION, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P13000080255 |
FEI/EIN Number | 46-3596781 |
Address: | 4720 NW 2nd Ave, Boca Raton, FL, 33431, US |
Mail Address: | 4720 NW 2nd Ave, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENZION MATTHEW | Agent | 4720 NW 2nd Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
BENZION MATTHEW | President | 4720 NW 2nd Ave, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000113164 | BENZION LAW | ACTIVE | 2023-09-13 | 2028-12-31 | No data | 4720 NW 2ND AVE, D-106, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 4720 NW 2nd Ave, D-106, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 4720 NW 2nd Ave, D-106, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 4720 NW 2nd Ave, D-106, Boca Raton, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State