Entity Name: | OE MIAMI OPERATING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 18 Dec 2015 (9 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | M15000010174 |
FEI/EIN Number | 81-1461589 |
Address: | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Mail Address: | 655 MADISON AVENUE, TAX DEPT. - 9TH FLOOR, NEW YORK, NY 10065-8068 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TISCH, JONATHAN M. | Chairman | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
WHETSELL, PAUL W. | Vice Chairman | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
KINSELL, S. KIRK | President | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
KINSELL, S. KIRK | Chief Executive Officer | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
COTTRILL, JOHN | Executive Vice President | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
DIMAS, CONSTANTINE | SVP and Chief Business Officer | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
PALMERI, MICHAEL | Secretary | 667 MADISON AVENUE, NEW YORK, NY 10065 |
BRENNER, MATTHEW L. | Secretary | 667 MADISON AVENUE, NEW YORK, NY 10065 |
GARSON, GARY W. | Secretary | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
PALMERI, MICHAEL | Vice President | 667 MADISON AVENUE, NEW YORK, NY 10065 |
LAM, JEFF | Vice President | 667 MADISON AVENUE, NEW YORK, NY 10065 |
BRENNER, MATTHEW L. | Vice President | 667 MADISON AVENUE, NEW YORK, NY 10065 |
BECKER, SUSAN | Vice President | 655 MADISON AVENUE, TAX DEPT. - 9TH FLOOR NEW YORK, NY 10065-8068 |
Name | Role | Address |
---|---|---|
DUNLEAVY, VINCENT F. | CFO and Administration Officer | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
BRENNER, MATTHEW L. | Corporate Controller | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Name | Role | Address |
---|---|---|
UNNELAND, EDMOND | Treasurer | 655 MADISON AVENUE, TAX DEPT. - 9TH FLOOR NEW YORK, NY 10065-8068 |
Name | Role | Address |
---|---|---|
DESMOND, DENIS R. | Asst. Treasurer | 655 MADISON AVENUE, TAX DEPT. - 9TH FLOOR NEW YORK, NY 10065-8068 |
SMITH THOMAS, INC. | Asst. Treasurer | No data |
Name | Role | Address |
---|---|---|
ZARIN, GLENN P. | Asst. Secretary | 667 MADISON AVENUE, NEW YORK, NY 10065 |
ZINGHINI, KENNETH J. | Asst. Secretary | 667 MADISON AVENUE, NEW YORK, NY 10065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 667 MADISON AVENUE, NEW YORK, NY 10065 | No data |
Name | Date |
---|---|
LC Withdrawal | 2017-05-01 |
ANNUAL REPORT | 2016-03-14 |
Foreign Limited | 2015-12-18 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State