Entity Name: | HIMMARSHEE VILLAGE FOODE & LIBATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jun 1985 (40 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | H62827 |
FEI/EIN Number | 59-2542083 |
Address: | 1670 MICANOPY AVENUE, COCONUT GROVE, FL 33133 |
Mail Address: | 1670 MICANOPY AVENUE, COCONUT GROVE, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARMISH, PAUL M. (ESQ.) | Agent | MUSEUM TOWER, SUITE #2001, 150 WEST FLAGLER STREET, MIAMI, FL 33130 |
Name | Role | Address |
---|---|---|
WHEELER, HERBERT H., JR. | Treasurer | 1670 MICANOPY AVENUE, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
WHEELER, HERBERT H., JR. | President | 1670 MICANOPY AVENUE, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
WHEELER, HERBERT H., JR. | Secretary | 1670 MICANOPY AVENUE, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
WHEELER, HERBERT H., JR. | Director | 1670 MICANOPY AVENUE, COCONUT GROVE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-06-29 | MUSEUM TOWER, SUITE #2001, 150 WEST FLAGLER STREET, MIAMI, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-02-06 | 1670 MICANOPY AVENUE, COCONUT GROVE, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 1986-02-06 | 1670 MICANOPY AVENUE, COCONUT GROVE, FL 33133 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State