Entity Name: | MARY MARTHA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | P19000033213 |
FEI/EIN Number | 83-4494449 |
Mail Address: | 13860 Wellington Trace, Wellington, FL, 33414, US |
Address: | 4135 Palm Bay Circle, West Palm Beach, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENAYE BEN | Agent | 4135 Palm Bay Circle, West Palm Beach, FL, 33406 |
Name | Role | Address |
---|---|---|
ENAYE BEN | President | 13860 Wellington Trace, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
ENAYE BEN | Secretary | 13860 Wellington Trace, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
ENAYE BEN | Treasurer | 13860 Wellington Trace, Wellington, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000051007 | LIMO VILLAGE & PRO SERVICES LIMO | ACTIVE | 2024-04-16 | 2029-12-31 | No data | 13860 WELLINGTON TRACE, SUITE 38-287, WELLINGTON, FL, 33414 |
G21000048237 | JUPITER2AIRPORT LIMO VILLAGE | ACTIVE | 2021-04-08 | 2026-12-31 | No data | 81 VISTA DRIVE, EASTON, CT, 06612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-02 | 4135 Palm Bay Circle, Apt C, West Palm Beach, FL 33406 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 4135 Palm Bay Circle, Apt C, West Palm Beach, FL 33406 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-26 | 4135 Palm Bay Circle, Apt C, West Palm Beach, FL 33406 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-28 |
Domestic Profit | 2019-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State