Search icon

LARAMIE RIVER BAY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LARAMIE RIVER BAY, INC.
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: 04 May 2001 (24 years ago)
Branch of: LARAMIE RIVER BAY, INC., NEW YORK (Company Number 2628087)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F01000002420
FEI/EIN Number 113597704

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

Address: 500 NORTH BROADWAY, JERICHO, NY, 11753
Mail Address: 500 NORTH BROADWAY, SUITE 239, JERICHO, NY, 11753
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SILVERMAN MARK President 500 NORTH BROADWAY, JERICHO, NY, 11753
SILVERMAN MARK Director 500 NORTH BROADWAY, JERICHO, NY, 11753
SIDERIS ARISTEDIS Vice President 500 NORTH BROADWAY, JERICHO, NY, 11753
SIDERIS ARISTEDIS Secretary 500 NORTH BROADWAY, JERICHO, NY, 11753
SIDERIS ARISTEDIS Treasurer 500 NORTH BROADWAY, JERICHO, NY, 11753
SHOPPING CENTER MARKETING GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-08 500 NORTH BROADWAY, JERICHO, NY 11753 -
REGISTERED AGENT NAME CHANGED 2009-09-14 SHOPPING CENTER MARKETING GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-09-14 ATTN: HOLLY M JONES, 4625 E BAY DR STE 310, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-08
Reg. Agent Change 2009-09-14
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State