Search icon

EQUITY ONE REALTY & MANAGEMENT FL, INC.

Headquarter

Company Details

Entity Name: EQUITY ONE REALTY & MANAGEMENT FL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1990 (35 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L40629
FEI/EIN Number 65-0227351
Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179
Mail Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EQUITY ONE REALTY & MANAGEMENT FL, INC., NEW YORK 4240847 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1246882 1696 NE MIAMI GARDENS DRIVE, C/O EQUITY ONE INC, NORTH MIAMI BEACH, FL, 33179 No data No data

Filings since 2016-03-02

Form type S-3ASR
File number 333-209885-08
Filing date 2016-03-02
File View File

Filings since 2013-04-10

Form type S-3ASR
File number 333-187852-10
Filing date 2013-04-10
File View File

Filings since 2012-10-24

Form type 424B2
File number 333-166800-23
Filing date 2012-10-24
File View File

Filings since 2012-10-22

Form type 424B5
File number 333-166800-23
Filing date 2012-10-22
File View File

Filings since 2011-01-06

Form type 424B3
File number 333-166800-23
Filing date 2011-01-06
File View File

Filings since 2010-05-13

Form type S-3ASR
File number 333-166800-23
Filing date 2010-05-13
File View File

Filings since 2009-12-03

Form type 424B2
File number 333-158195-10
Filing date 2009-12-03
File View File

Filings since 2009-12-02

Form type 424B5
File number 333-158195-10
Filing date 2009-12-02
File View File

Filings since 2009-04-06

Form type EFFECT
File number 333-158195-10
Filing date 2009-04-06
File View File

Filings since 2009-03-25

Form type S-3
File number 333-158195-10
Filing date 2009-03-25
File View File

Filings since 2008-05-07

Form type S-3ASR
File number 333-150707-30
Filing date 2008-05-07
File View File

Filings since 2007-11-01

Form type 424B3
File number 333-146739-23
Filing date 2007-11-01
File View File

Filings since 2007-10-31

Form type EFFECT
File number 333-146739-23
Filing date 2007-10-31
File View File

Filings since 2007-10-16

Form type S-4
File number 333-146739-23
Filing date 2007-10-16
File View File

Filings since 2007-05-21

Form type EFFECT
File number 333-106909-83
Filing date 2007-05-21
File View File

Filings since 2007-05-16

Form type POS AM
File number 333-106909-83
Filing date 2007-05-16
File View File

Filings since 2007-05-16

Form type POSASR
File number 333-132227-54
Filing date 2007-05-16
File View File

Filings since 2006-03-08

Form type 424B2
File number 333-132227-54
Filing date 2006-03-08
File View File

Filings since 2006-03-07

Form type 424B2
File number 333-132227-54
Filing date 2006-03-07
File View File

Filings since 2006-03-06

Form type S-3ASR
File number 333-132227-54
Filing date 2006-03-06
File View File

Filings since 2003-07-09

Form type S-3
File number 333-106909-83
Filing date 2003-07-09
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
LUKES, DAVID Chief Executive Officer 410 PARK AVENUE, SUITE 1220 NEW YORK, NY 10022

Vice President

Name Role Address
KITLOWSKI, AARON Vice President 410 PARK AVENUE, SUITE 1220 NEW YORK, NY 10022
OSTROWER, MATTHEW Vice President 410 PARK AVENUE, SUITE 1220 New York, NY 10022
CHOQUETTE, KEN Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179
Lefkowitz, Howard Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BCH, FL 33179
Lopez, Joseph Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179

Director

Name Role Address
LUKES, DAVID Director 410 PARK AVENUE, SUITE 1220 NEW YORK, NY 10022
KITLOWSKI, AARON Director 410 PARK AVENUE, SUITE 1220 NEW YORK, NY 10022
Katzman, Chaim Director 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179

Chief Operating Officer

Name Role Address
MAKINEN, DAVID Chief Operating Officer 410 PARK AVENUE, SUITE 1220 NEW YORK, NY 10022

President

Name Role Address
KITLOWSKI, AARON President 410 PARK AVENUE, SUITE 1220 NEW YORK, NY 10022

Secretary

Name Role Address
KITLOWSKI, AARON Secretary 410 PARK AVENUE, SUITE 1220 NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000042761. CONVERSION NUMBER 900000168959
AMENDMENT 2011-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 No data
CHANGE OF MAILING ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2003-07-02 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2003-02-28 EQUITY ONE REALTY & MANAGEMENT FL, INC. No data
NAME CHANGE AMENDMENT 1998-10-21 EQUITY ONE REALTY & MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-10-20
ANNUAL REPORT 2015-02-11
AMENDED ANNUAL REPORT 2014-09-08
AMENDED ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State