Search icon

LOEHMANN'S PLAZA PGA JEWELERS EXCHANGE, INC.

Company Details

Entity Name: LOEHMANN'S PLAZA PGA JEWELERS EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1989 (35 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L29022
FEI/EIN Number 65-0170104
Address: 4096 PGA BLVD, PALM BEACH GARDENS, FL 33410
Mail Address: 4096 PGA BLVD, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KLEIN, LOUIS H Agent 4096 PGA BLVD, PALM BCH GARDENS, FL 33410

Director

Name Role Address
KLEIN, LUIS PRESD Director 4096 PGA BOULEVARD, PALM BEACH GRDNS, FL 33410
BERNSTEIN, JOSEPH Director 780,N.WATER ST., MILWAUKEE, WI 53202

President

Name Role Address
KLEIN, LUIS PRESD President 4096 PGA BOULEVARD, PALM BEACH GRDNS, FL 33410

Secretary

Name Role Address
BERNSTEIN, JOSEPH Secretary 780,N.WATER ST., MILWAUKEE, WI 53202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 4096 PGA BLVD, PALM BCH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 KLEIN, LOUIS H No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-10 4096 PGA BLVD, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 1992-07-10 4096 PGA BLVD, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State