Entity Name: | HIM TAMPA REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jan 2007 (18 years ago) |
Document Number: | L07000008093 |
FEI/EIN Number | 208382993 |
Address: | 6031 MADISON AVENUE, TAMPA, FL, 33619, US |
Mail Address: | 200 OLD COUNTRY ROAD, SUITE 274, C/O LOEWENWARTER & CO LLP, MINEOLA, NY, 11501 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900M5LIRMIWCC4J76 | L07000008093 | US-FL | GENERAL | ACTIVE | 2007-01-22 | |||||||||||||||||||
|
Legal | c/o C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Headquarters | 6031 Madison Avenue, Tampa, US-FL, US, 33619 |
Registration details
Registration Date | 2023-09-13 |
Last Update | 2024-09-13 |
Status | LAPSED |
Next Renewal | 2024-09-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L07000008093 |
Name | Role | Address |
---|---|---|
Poliakoff Keith | Agent | 200 S. Andrews Avenue, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MERINOFF CHARLES | Manager | 60 EAST 42ND STREET SUITE 1915, NEW YORK, NY, 10165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Poliakoff, Keith | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 200 S. Andrews Avenue, Suite 601, Fort Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 6031 MADISON AVENUE, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 6031 MADISON AVENUE, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State