Search icon

MAZEL AT 195TH STREET, INC. - Florida Company Profile

Company Details

Entity Name: MAZEL AT 195TH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAZEL AT 195TH STREET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: P93000081096
FEI/EIN Number 650459818

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9655 South Dixie Highway, Miami, FL, 33156, US
Address: 3541 N. HILLS DR, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berens Joanna President 3541 N. HILLS DR, HOLLYWOOD, FL, 33021
LARKIN JEREMY S Vice President 9655 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
Larkin Jeremy S Agent 9655 South Dixie Highway, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 Larkin, Jeremy S -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 9655 South Dixie Highway, Suite 300, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-01-25 3541 N. HILLS DR, HOLLYWOOD, FL 33021 -
AMENDMENT 2018-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 3541 N. HILLS DR, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
Amendment 2018-07-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State