Search icon

MITCH THE JEWLER INC

Company Details

Entity Name: MITCH THE JEWLER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P19000004565
FEI/EIN Number N/A
Address: 3151 W Oakland Park Blvd, Oakland Park, FL 33311
Mail Address: 3151 W Oakland Park Blvd, Oakland Park, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ITZHAKOV, MICHEL Agent 3151 W Oakland Park Blvd, Oakland Park, FL 33311

President

Name Role Address
ITZHAKOV, MICHAEL President 3151 W Oakland Park Blvd, Oakland Park, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079614 KING STAR JEWELERS INC EXPIRED 2019-07-25 2024-12-31 No data 5200 SW 38TH WAY, FORT LAUDERDALE, FL, 33312
G19000079626 RM JEWELRY & DIAMONDS INC EXPIRED 2019-07-25 2024-12-31 No data 5200 SW 38TH WAY, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 3151 W Oakland Park Blvd, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2023-10-19 3151 W Oakland Park Blvd, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 3151 W Oakland Park Blvd, Oakland Park, FL 33311 No data
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 ITZHAKOV, MICHEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-10-19
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-12
Domestic Profit 2019-01-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State