Search icon

OE MIAMI OPERATING COMPANY, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
TISCH, JONATHAN M. Chairman 667 MADISON AVENUE, NEW YORK, NY 10065

Vice Chairman

Name Role Address
WHETSELL, PAUL W. Vice Chairman 667 MADISON AVENUE, NEW YORK, NY 10065

President

Name Role Address
KINSELL, S. KIRK President 667 MADISON AVENUE, NEW YORK, NY 10065

Chief Executive Officer

Name Role Address
KINSELL, S. KIRK Chief Executive Officer 667 MADISON AVENUE, NEW YORK, NY 10065

Executive Vice President

Name Role Address
COTTRILL, JOHN Executive Vice President 667 MADISON AVENUE, NEW YORK, NY 10065

SVP and Chief Business Officer

Name Role Address
DIMAS, CONSTANTINE SVP and Chief Business Officer 667 MADISON AVENUE, NEW YORK, NY 10065

Secretary

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

Vice President

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

CFO and Administration Officer

Name Role Address
DUNLEAVY, VINCENT F. CFO and Administration Officer 667 MADISON AVENUE, NEW YORK, NY 10065

Corporate Controller

Name Role Address
BRENNER, MATTHEW L. Corporate Controller 667 MADISON AVENUE, NEW YORK, NY 10065

Treasurer

Name Role Address
UNNELAND, EDMOND Treasurer 655 MADISON AVENUE, TAX DEPT. - 9TH FLOOR NEW YORK, NY 10065-8068

Asst. Treasurer

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

Asst. Secretary

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

Events

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

Documents

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