Entity Name: | MITZVAH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Nov 1993 (31 years ago) |
Document Number: | P93000079945 |
FEI/EIN Number | 65-0447985 |
Address: | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 |
Mail Address: | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHREIBER, BRUCE L | Agent | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
SCHREIBER, BRUCE L | President | 1001 Yamato Road, Suite 310 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
SCHREIBER, BRUCE L | Director | 1001 Yamato Road, Suite 310 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
MILLER, HINDA | Vice President | 1001 Yamato Road, Suite 310 Boca Raton, FL 33431 |
SCHREIBER, SAMANTHA D | Vice President | 1001 Yamato Road, Suite 310 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
SCHREIBER, SYDNEY | Secretary | 1001 Yamato Road, Suite 310 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
SCHREIBER, SYDNEY | Treasurer | 1001 Yamato Road, Suite 310 Boca Raton, FL 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G94052000049 | MITZVAH ASSOCIATES, J.V. | ACTIVE | 1994-02-21 | 2029-12-31 | No data | 6671 W. INDIANTOWN ROAD, STE 50 PMB 435, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-03 | SCHREIBER, BRUCE L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-09-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State