Search icon

WI 7000/2605 PROPERTY INVESTMENTS, INC.

Company Details

Entity Name: WI 7000/2605 PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000038538
FEI/EIN Number NOT APPLICABLE
Address: 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160
Mail Address: 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN LEA Agent 871 NE BUTTOMWOOD, BOCA RATON, FL, 33432

President

Name Role Address
NIGRIN ISIDORO President 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160

Treasurer

Name Role Address
NIGRIN ISIDORO Treasurer 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160

Director

Name Role Address
NIGRIN ISIDORO Director 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160
NIGRIN REGINA Director 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160

Vice President

Name Role Address
NIGRIN REGINA Vice President 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160

Secretary

Name Role Address
NIGRIN REGINA Secretary 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2009-02-06 7000 ISLAND BLVD, UNIT 2605, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-10 871 NE BUTTOMWOOD, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2003-11-10 ALLEN, LEA No data
CANCEL ADM DISS/REV 2003-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State