Search icon

MARK RICHMAN PROPERTIES, INC.

Company Details

Entity Name: MARK RICHMAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: P98000003665
FEI/EIN Number 65-0807524
Address: 5829 SW 73 Street, Suite 1, Miami, FL 33143
Mail Address: 5829 SW 73 Street, Suite 1, Miami, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Young, Spencer Agent 5829 SW 73 Street, Suite 1, Miami, FL 33143

President

Name Role Address
YOUNG, SPENCER President 5829 SW 73 Street, Suite 1, Miami, FL 33143

Director

Name Role Address
YOUNG, SPENCER Director 5829 SW 73 Street, Suite 1, Miami, FL 33143
YOUNG, DANIEL R Director 5829 SW 73 Street, Suite 1, Miami, FL 33143

Vice President

Name Role Address
YOUNG, DANIEL R Vice President 5829 SW 73 Street, Suite 1, Miami, FL 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094936 SOUTH MIAMI PARKING GARAGE ACTIVE 2016-08-31 2026-12-31 No data 5829 SW 73RD STREET, SUITE 1, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 5829 SW 73 Street, Suite 1, Miami, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 5829 SW 73 Street, Suite 1, Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-02-08 5829 SW 73 Street, Suite 1, Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2019-11-19 Young, Spencer No data
REINSTATEMENT 2019-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2013-02-25 No data No data
AMENDMENT 1999-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State