Search icon

9404 CORPORATION

Company Details

Entity Name: 9404 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1993 (31 years ago)
Document Number: P93000078954
FEI/EIN Number 65-0464717
Mail Address: 5125 Suffolk Drive, Boca Raton, FL 33496
Address: 9404 NW 49 PLACE, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIFF, JAMES, ESQ. Agent 9130 S. DADELAND BLVD #2000, MIAMI, FL 33156

Director

Name Role Address
SCHWADRON, EVAN Director 9404 NW 49 PLACE, SUNRISE, FL
SCHWADRON, DAVID Director 9404 NW 49 PLACE, SUNRISE, FL 33351
LAUREN, LAURIE Director 9404 NW 49TH PLACE, SUNRISE, FL
SCHREIBER, HELAINE Director 9404 NW 49TH PLACE, SUNRISE, FL 33351

President

Name Role Address
SCHWADRON, DAVID President 9404 NW 49 PLACE, SUNRISE, FL 33351

Secretary

Name Role Address
SCHREIBER, HELAINE Secretary 9404 NW 49TH PLACE, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114249 LAKESIDE VILLAS ACTIVE 2021-09-03 2026-12-31 No data 9404 NW 49TH PLACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 9404 NW 49 PLACE, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 SCHIFF, JAMES, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 9130 S. DADELAND BLVD #2000, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 9404 NW 49 PLACE, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-04-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State