Search icon

HANS ROEDER & PARTNER, INC.

Company Details

Entity Name: HANS ROEDER & PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K58267
FEI/EIN Number 58-1872229
Address: 9200 S DADELAND BLVD, STE 700, MIAMI, FL 33156
Mail Address: 9200 S DADELAND BLVD, STE 700, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, JERRY Agent 9200 S. DADELAND BLVD., STE 700, MIAMI, FL 33156

President

Name Role Address
GREEN, JERRY President 9200 S DADELAND BLVD STE 700, MIAMI, FL 33156

Secretary

Name Role Address
ROEDER, HANS K Secretary 9200 S DADELAND BLVD STE 700, MIAMI, FL 33156

Treasurer

Name Role Address
GREEN, JERRY Treasurer 9200 S DADELAND BLVD STE 700, MIAMI, FL 33156

Director

Name Role Address
GREEN, JERRY Director 9200 S DADELAND BLVD STE 700, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 9200 S DADELAND BLVD, STE 700, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1999-03-03 9200 S DADELAND BLVD, STE 700, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 9200 S. DADELAND BLVD., STE 700, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 1997-02-21 HANS ROEDER & PARTNER, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-09
AMENDMENT AND NAME CHANGE 1997-02-21
ANNUAL REPORT 1996-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State