Entity Name: | N180CH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 1999 (26 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: | F99000002081 |
FEI/EIN Number | 510389428 |
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 |
Name | Role | Address |
---|---|---|
KAHN SONNY | Director | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
GALBUT RUSSELL W | Director | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
GALBUT RUSSELL W | President | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DACHOH SHLOMO | Secretary | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DE ALMAGRO PABLO | Treasurer | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
CHRISTENBURY SHARON | Vice President | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-07-26 | No data | No data |
REGISTERED AGENT CHANGED | 2013-07-26 | REGISTERED AGENT REVOKED | 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 |
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 | 2007-10-12 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State