Search icon

LEO A. DALY COMPANY - Florida Company Profile

Company Details

Entity Name: LEO A. DALY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 1963 (62 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: 816934
FEI/EIN Number 470363104

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

Address: 800 NW 62ND AVE, Suite 100, MIAMI, FL, 33126, US
Mail Address: 8600 INDIAN HILLS DRIVE, OMAHA, NE, 68114
ZIP code: 33126
County: Miami-Dade
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BENES EDWARD G President 2925 Briarpark Drive, Houston, TX, 77042
BRADER JAMES BIII Chief Financial Officer 8600 INDIAN HILLS DRIVE, OMAHA, NE, 68114
HANSER WILLIAM A Vice President 800 NW 62ND AVE, MIAMI, FL, 33126
Reyes Ignacio A Vice President 1400 Centrepark Blvd, West Palm Beach, FL, 33401
Daly Leo AIII Chief Executive Officer 8600 INDIAN HILLS DR, OMAHA, NE, 68114
Daly Grega Director 8600 Indian Hills Drive, OMAHA, NE, 68114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900274 STH ARCHITECTURAL GROUP, A LEO A DALY COMPANY EXPIRED 2009-03-10 2014-12-31 - 1400 CENTREPARK BOULEVARD, SUITE 500, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS M24000004496. CONVERSION NUMBER 900000252039
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 800 NW 62ND AVE, Suite 100, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-07-06 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-06 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2000-01-21 800 NW 62ND AVE, Suite 100, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State