Search icon

54 NORTH MADISON AVENUE HOLDING CORP.

Branch

Company Details

Entity Name: 54 NORTH MADISON AVENUE HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Aug 2002 (22 years ago)
Branch of: 54 NORTH MADISON AVENUE HOLDING CORP., NEW YORK (Company Number 1262811)
Date of dissolution: 08 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: F02000004045
FEI/EIN Number 133474824
Mail Address: PO BOX 607, POMPANO BEACH, FL, 33061, US
Address: 4020 Galt Ocean Drive, 1104, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
GOLDSTEIN JEFFREY Agent 4020 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

Chairman

Name Role Address
GOLDSTEIN JEFFREY Chairman 4020 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

President

Name Role Address
GOLDSTEIN JEFFREY President 4020 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

Vice Chairman

Name Role Address
GOLDSTEIN LYNN Vice Chairman 4020 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
GOLDSTEIN LYNN Secretary 4020 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 4020 Galt Ocean Drive, 1104, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 4020 Galt Ocean Drive, 1104, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2013-03-21 4020 Galt Ocean Drive, 1104, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State