Entity Name: | NP 82ND AVE MIAMI INDUSTRIAL, 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: | 26 Oct 2007 (17 years ago) |
Date of dissolution: | 05 Oct 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2012 (13 years ago) |
Document Number: | F07000005323 |
FEI/EIN Number |
261302763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 EAST 52ND STREET, NEW YORK, NY, 10022 |
Mail Address: | C/O AEW CAPITAL MANAGEMENT, L.P., TWO SEAPORT LANE, BOSTON, MA, 02210 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FINELLI WILLIAM A | Chairman | 40 EAST 52ND STREET, NEW YORK, NY, 10022 |
FINELLI WILLIAM A | Director | 40 EAST 52ND STREET, NEW YORK, NY, 10022 |
MALITZ KATHY | PCOD | 40 EAST 52ND STREET, NEW YORK, NY, 10022 |
COHEN ADAM | Vice President | 40 EAST 52ND STREET, NEW YORK, NY, 10022 |
COHEN ADAM | Director | 40 EAST 52ND STREET, NEW YORK, NY, 10022 |
HOWERTON HERMAN H | Secretary | 400 HOWARD STREET, SAN FRANCISCO, CA, 94105 |
WEISS ROBERT | Vice President | 400 HOWARD STREET, SAN FRANCISCO, CA, 94105 |
LOEHR JOHN A | Vice President | 40 EAST 52ND STREET, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-05 | 40 EAST 52ND STREET, NEW YORK, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 40 EAST 52ND STREET, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
Withdrawal | 2012-10-05 |
Reg. Agent Change | 2012-08-03 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
Foreign Profit | 2007-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State