Entity Name: | EEFC 2400 NMA OWNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2016 (9 years ago) |
Date of dissolution: | 28 Jun 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Jun 2022 (3 years ago) |
Document Number: | M16000000797 |
FEI/EIN Number | 46-5758715 |
Address: | 600 Madison Avenue, New York, NY, 10022, US |
Mail Address: | 600 Madison Avenue, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Peretz David | Auth | 600 Madison Avenue, New York, NY, 10022 |
Yormak Jonathon K | Auth | 600 Madison Avenue, New York, NY, 10022 |
Gitto Marc | Auth | 600 Madison Avenue, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-06-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-10 | Corporation Service Company | No data |
REINSTATEMENT | 2020-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-10 | 600 Madison Avenue, 11th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-10 | 600 Madison Avenue, 11th Floor, New York, NY 10022 | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-31 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2022-06-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-11-10 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-02-13 |
Foreign Limited | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State