Entity Name: | GEORGE MIDCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 Aug 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M19000008065 |
FEI/EIN Number | 84-2354794 |
Address: | 3120 COLLINS AVE., MIAMI BEACH, FL 33140 |
Mail Address: | 23 Lexington Avenue, Finance Office, New York, NY 10010 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
THOMANN, ALASTAIR | Authorized Representative | 3120 COLLINS AVE., MIAMI BEACH, FL 33140 |
THIESSEN, JUEANE | Authorized Representative | 3120 COLLINS AVE., MIAMI BEACH, FL 33140 |
Campbell, Bernard Joseph | Authorized Representative | 23 Lexington Avenue, Finance Office New York, NY 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 3120 COLLINS AVE., MIAMI BEACH, FL 33140 | No data |
REINSTATEMENT | 2020-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2019-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-10-09 |
LC Amendment | 2019-08-23 |
Foreign Limited | 2019-08-20 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State