Search icon

THE WILLISTON HIGHLANDS DEVELOPMENT CORP.

Company Details

Entity Name: THE WILLISTON HIGHLANDS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1970 (55 years ago)
Date of dissolution: 02 Mar 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: 358125
FEI/EIN Number 59-1280341
Address: 2601 BISCAYNE BLVD., MIAMI, FL 33137
Mail Address: 2601 BISCAYNE BLVD., MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, ANTONIO Agent 2601 BISCAYNE BLVD., MIAMI, FL 33137

Secretary

Name Role Address
MILLER, MICHELLE Secretary 2601 BISCAYNE BLVD., MIAMI, FL

Treasurer

Name Role Address
MILLER, MICHELLE Treasurer 2601 BISCAYNE BLVD., MIAMI, FL

Director

Name Role Address
MILLER, MICHELLE Director 2601 BISCAYNE BLVD., MIAMI, FL
MILLER, ROGER Director 2601 BISCAYNE BLVD., MIAMI, FL

President

Name Role Address
MILLER, ROGER President 2601 BISCAYNE BLVD., MIAMI, FL

Events

Event Type Filed Date Value Description
MERGER 2012-03-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 353506. MERGER NUMBER 500000120715
CHANGE OF PRINCIPAL ADDRESS 2008-05-22 2601 BISCAYNE BLVD., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2008-05-22 2601 BISCAYNE BLVD., MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 1997-05-15 RODRIGUEZ, ANTONIO No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 2601 BISCAYNE BLVD., MIAMI, FL 33137 No data
AMENDMENT 1995-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State