Entity Name: | VANTAS MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 May 1996 (29 years ago) |
Date of dissolution: | 22 Feb 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2001 (24 years ago) |
Document Number: | F96000002738 |
FEI/EIN Number | 541789016 |
Mail Address: | 15950 N. DALLAS PARKWAY, STE. 400, DALLAS, TX, 75248 |
Address: | 90 PARK AVE, 3100, NEW YORK, NY, 10016 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
RUPERT DAVID | President | 90 PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
RUPERT DAVID | Director | 90 PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
KLEIN GARY | SVPF | 90 PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
COOPERMAN STEVE | Assistant Secretary | 90 PARK AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SAMITT PETER | Assistant Treasurer | 90 PARK AVE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-02-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-02-22 | 90 PARK AVE, 3100, NEW YORK, NY 10016 | No data |
NAME CHANGE AMENDMENT | 1999-11-08 | VANTAS MIAMI, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-14 | 90 PARK AVE, 3100, NEW YORK, NY 10016 | No data |
Name | Date |
---|---|
Withdrawal | 2001-02-22 |
ANNUAL REPORT | 2000-03-15 |
Name Change | 1999-11-08 |
ANNUAL REPORT | 1999-05-14 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-04-18 |
DOCUMENTS PRIOR TO 1997 | 1996-05-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State