Search icon

MOZART ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MOZART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOZART ENTERPRISES, 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: 21 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 1999 (25 years ago)
Document Number: P98000082636
FEI/EIN Number 650866471

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

Address: 2531 WHALE HARBOR LANE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2531 WHALE HARBOR LANE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA SIMON President 2531 WHALE HARBOR LANE, FORT LAUDERDALE, FL, 33312
MIRANDA SIMON Agent 2531 WHALE HARBOR LANE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2531 WHALE HARBOR LANE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-06-29 2531 WHALE HARBOR LANE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-06-29 MIRANDA, SIMON -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2531 WHALE HARBOR LANE, FORT LAUDERDALE, FL 33312 -
AMENDMENT 1999-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514229 TERMINATED 1000000228495 DADE 2011-08-05 2031-08-10 $ 1,631.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State