Entity Name: | PLAZA NORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Aug 2000 (25 years ago) |
Date of dissolution: | 24 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | N00000005291 |
FEI/EIN Number |
651040910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N.E. 168 STREET, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1800 NE 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWY RONALD S | Chairman | 1800 NE 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33162 |
ROZSANSKY BEN | Director | 1800 NE 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33162 |
WASSERMAN MARTY | Treasurer | 1800 NE 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33162 |
LOWY RONALD S | Agent | LOWY AND COOK, P.A., MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046373 | PLAZA NURSING & REHABILITATION CENTER | EXPIRED | 2013-05-15 | 2018-12-31 | - | 1800 NE 168TH STREET, STE 200, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 1800 N.E. 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | LOWY, RONALD S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | LOWY AND COOK, P.A., 501 N.E. 1ST AVENUE, SUITE 200, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 1800 N.E. 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State