Search icon

MAVLET INC

Company Details

Entity Name: MAVLET INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P18000002318
FEI/EIN Number 82-3993826
Address: 1645 Renaissance Commons Blvd, 1509, Boynton beach, FL 33426
Mail Address: 1645 Renaissance Commons Blvd, 1509, Boynton beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003428301 2020-08-18 2020-08-18 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326, US 1615 S CONGRESS AVE STE 103, DELRAY BEACH, FL, 334456326, US

Contacts

Phone +1 561-805-3551
Fax 9057616651

Authorized person

Name EYAL LEIZGOLD
Role OWNER
Phone 3057475164

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
Leizgold, Eyal Agent 1645 Renaissance Commons Blvd, 1509, Boynton beach, FL 33426

President

Name Role Address
LEIZGOLD, EYAL President 1645 RENAISSANCE COMMONS BLVD, APT 1509 BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077864 GOLD HOME HEALTH CARE EXPIRED 2019-07-19 2024-12-31 No data 1615 SOUTH CONGRESS AVE, STE 103, DELRAY BEACH, FL, 33445
G19000061079 GOLD HOME HEALTH CARE LLC EXPIRED 2019-05-23 2024-12-31 No data 1615 SOUTH CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1645 Renaissance Commons Blvd, 1509, Boynton beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-04-11 1645 Renaissance Commons Blvd, 1509, Boynton beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1645 Renaissance Commons Blvd, 1509, Boynton beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 Leizgold, Eyal No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-01-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State