Entity Name: | THE 86 COMPANY - FORDS GIN |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F11000002353 |
FEI/EIN Number | 272386996 |
Address: | 1815 Purdy Ave, Miami Beach, FL, 33139, US |
Mail Address: | 154 GRAND ST, NEW YORK, NY, 10013 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROTH KRISTOPHER | Agent | 1815 Purdy Ave, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
BARNEKOW MALTE | Chairman | 154 Grand St, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
ROTH KRISTOPHER | Vice Chairman | 1815 Purdy Ave, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
ZARIC DUSHAN | Director | 127 N Sycamore Ave, Los Angeles, CA, 90036 |
KOSMAS JASON | Director | 4637 Norman Trail, Austin, TX, 78749 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-05-05 | No data | No data |
AMENDMENT | 2020-05-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 1815 Purdy Ave, Miami Beach, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 1815 Purdy Ave, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
Reinstatement | 2020-05-05 |
Amendment | 2020-05-05 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-03-22 |
Foreign Profit | 2011-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State