Search icon

ADAPTIVE RESEARCH AND DESIGN COMPANY

Company Details

Entity Name: ADAPTIVE RESEARCH AND DESIGN COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1987 (37 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: M63314
FEI/EIN Number 65-0056258
Address: 13499 BISCAYNE BLVD, TOWER SUITE 2, NORTH MIAMI, FL 33181
Mail Address: 12555 BISCAYNE BLVD, 442, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, KENNETH P Agent 13499 BISCAYNE BLVD, TOWER SUITE 2, NORTH MIAMI, FL 33181

Director

Name Role Address
SMITH, KENNETH PVP Director 12555 Biscayne Blvd #442, Miami, FL 33181
WEYMAN, MARK JPRES Director 12555 Biscayne Blvd. #442, MIAMI, FL 33181

Treasurer

Name Role Address
SMITH, KENNETH PVP Treasurer 12555 Biscayne Blvd #442, Miami, FL 33181

Vice President

Name Role Address
SMITH, KENNETH PVP Vice President 12555 Biscayne Blvd #442, Miami, FL 33181

President

Name Role Address
WEYMAN, MARK JPRES President 12555 Biscayne Blvd. #442, MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021908 TENANT EVICTIONS.COM EXPIRED 2014-03-04 2019-12-31 No data 12555 BISCAYNE BLVD #442, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 13499 BISCAYNE BLVD, TOWER SUITE 2, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2011-01-27 13499 BISCAYNE BLVD, TOWER SUITE 2, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2011-01-27 SMITH, KENNETH P No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 13499 BISCAYNE BLVD, TOWER SUITE 2, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State