Entity Name: | PROPERTIES OF HAMILTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 1982 (42 years ago) |
Document Number: | G15902 |
FEI/EIN Number | 592344531 |
Address: | 555 N.E. 34TH ST., #100, MIAMI, FL, 33137 |
Mail Address: | 555 N.E. 34TH ST., #100, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNTRUST BANK, SOUTH FLORIDA | Agent | C/O MARIA V. GINORIO, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
TINKLER STEVEN L | President | 501 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
GINORIO MARIA V | Director | 201 Alhambra Circle, Coral Gables, FL, 33134 |
Geraghty John | Director | 201 Alhambra Plaza, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
REICH ROBERT S | Vice President | 201 Alhambra Circle, Coral Gables, FL, 33134 |
Kohan Richard | Vice President | Two Alhambra Plaza, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-23 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195058. CONVERSION NUMBER 500000147695 |
AMENDMENT | 2005-09-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000264942 | TERMINATED | 1000000146097 | DADE | 2009-11-12 | 2030-02-16 | $ 615.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State