Search icon

N720CH, INC

Company Details

Entity Name: N720CH, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Sep 2003 (21 years ago)
Date of dissolution: 26 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: F03000004779
FEI/EIN Number 200249557
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

Agent

Name Role Address
CHRISTENBURY SHARON E Agent 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Director

Name Role Address
GALBUT RUSSELL W Director 2200 BISCAYNE BLVD., MIAMI, FL, 33137
KAHN SONNY Director 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
DACHOH SHLOMO Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Treasurer

Name Role Address
ZDON JOSEPH Treasurer 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Vice President

Name Role Address
CHRISTENBURY SHARON Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Assistant Treasurer

Name Role Address
DE ALMAGRO PABLO W Assistant Treasurer 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-26 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
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data

Documents

Name Date
Withdrawal 2013-07-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-14
Reg. Agent Change 2007-10-17
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State