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 |
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 |
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 |
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 | - |
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