Entity Name: | CRESCENT HEIGHTS PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 May 2010 (15 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | M10000002182 |
FEI/EIN Number | 141865180 |
Address: | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US |
Mail Address: | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Newberg Jonathan | Agent | 2200 Biscayne Boulevard, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
DE ALMAGRO PABLO | Treasurer | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DACHOH SHLOMO | Secretary | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
NEWBERG JONATHAN | Vice President | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-22 | Newberg, Jonathan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 2200 Biscayne Boulevard, C/O Crescent Heights, Miami, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
LC Withdrawal | 2021-03-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State