Search icon

MAZRAC, INC. - Florida Company Profile

Company Details

Entity Name: MAZRAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAZRAC, 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: 31 Oct 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P13000089469
FEI/EIN Number 46-4017713

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

Address: 1320 SW 115TH AVE, DAVIE, FL, 33325, US
Mail Address: 1320 SW 115TH AVE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
San Andres ALICE President 700 lock rd, DEERFIELD BEACH, FL, 33442
Caron Jesse Agent 10550 WEST STATE ROAD 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1320 SW 115TH AVE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-04-29 1320 SW 115TH AVE, DAVIE, FL 33325 -
NAME CHANGE AMENDMENT 2022-05-09 MAZRAC, INC. -
REGISTERED AGENT NAME CHANGED 2021-05-12 Caron, Jesse -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 10550 WEST STATE ROAD 84, Lot 307, Davie, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
Name Change 2022-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State