Search icon

LHI DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: LHI DEVELOPMENT CORPORATION
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: 02 Apr 1969 (56 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 822585
FEI/EIN Number 351148547

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

Address: 85 BROAD STREET, NEW YORK, NY, 10004
Mail Address: 85 BROAD STREET, NEW YORK, NY, 10004
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
NEIDICH, DANIEL M. President 85 BROAD ST., NEW YORK, NY
WEIL DAVID M Director 85 BROAD ST., NEW YORK, NY
WEIL DAVID M Vice President 85 BROAD ST., NEW YORK, NY
WILLIAMS TODD A. Vice President 100 CRESCENT CT., STE 1000, DALLAS, TX
WILLIAMS TODD A. Assistant Secretary 100 CRESCENT CT., STE 1000, DALLAS, TX
HAMAMOTO DAVID Director 85 BROAD ST., NEW YORK, NY
HAMAMOTO DAVID Vice President 85 BROAD ST., NEW YORK, NY
NAUGHTON KEVIN D. Director 85 BROAD ST., NEW YORK, NY
NAUGHTON KEVIN D. Vice President 85 BROAD ST., NEW YORK, NY
ALLEN KIMBERLY Vice President 100 CRESCENT CT., STE 1000, DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-10 85 BROAD STREET, NEW YORK, NY 10004 -
CHANGE OF MAILING ADDRESS 1996-10-10 85 BROAD STREET, NEW YORK, NY 10004 -
REINSTATEMENT 1993-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-11-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1990-11-05 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1990-07-23 LHI DEVELOPMENT CORPORATION -
EVENT CONVERTED TO NOTES 1987-09-18 - -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-10-10
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State