Entity Name: | N260CH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2001 (24 years ago) |
Date of dissolution: | 13 Sep 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2011 (13 years ago) |
Document Number: | F01000000987 |
FEI/EIN Number | 651084208 |
Address: | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Mail Address: | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GALBUT RUSSELL W | Director | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
KAHN SONNY | Director | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DACHOH SHLOMO | Secretary | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DE ALMAGRO PABLO | Treasurer | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
PENA ROBERT | President | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
CHRISTENBURY SHARON W | Vice President | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-09-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-12 | 2200 BISCAYNE BLVD., MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2007-10-12 | 2200 BISCAYNE BLVD., MIAMI, FL 33137 | No data |
Name | Date |
---|---|
Withdrawal | 2011-09-13 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-14 |
Reg. Agent Change | 2007-10-12 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-08-15 |
ANNUAL REPORT | 2004-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State