Entity Name: | DAN-VID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 May 1990 (35 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | L71714 |
FEI/EIN Number | 65-0212106 |
Address: | 2730 NW 72ND AVE., MIAMI, FL 33122 |
Mail Address: | 2730 NW 72ND AVE., MIAMI, FL 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, ROBERT B. | Agent | 627 71ST ST, MIAMI BEACH, FL 33141 |
Name | Role | Address |
---|---|---|
MEISEL, DANIEL | President | 1000 QUAYSIDE TER, #1905, MIAMI, FL |
Name | Role | Address |
---|---|---|
MEISEL, DANIEL | Treasurer | 1000 QUAYSIDE TER, #1905, MIAMI, FL |
Name | Role | Address |
---|---|---|
MILLER, STEPHEN | Vice President | 2730 N.W. 72 AVE., MIAMI, FL |
Name | Role | Address |
---|---|---|
MILLER, STEPHEN | Secretary | 2730 N.W. 72 AVE., MIAMI, FL |
Name | Role | Address |
---|---|---|
MILLER, STEPHEN | Director | 2730 N.W. 72 AVE., MIAMI, FL |
MEISEL, DANIEL | Director | 1000 QUAYSIDE TER, #1905, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-13 | 2730 NW 72ND AVE., MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 1991-05-13 | 2730 NW 72ND AVE., MIAMI, FL 33122 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State