Search icon

LANDMARK DEVELOPMENT CORP.

Company Details

Entity Name: LANDMARK DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2001 (23 years ago)
Document Number: P00000038906
FEI/EIN Number 651120127
Address: 3050 Biscayne Blvd., Miami, FL, 33137, US
Mail Address: 3050 Biscayne Blvd., Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALAND ROBERT F Agent 3050 Biscayne Blvd,, Miami, FL, 33137

President

Name Role Address
SALAND ROBERT F President 3050 Biscayne Blvd,, Miami, FL, 33137

Vice President

Name Role Address
ROJO FRANCISCO Vice President 3050 Biscayne Blvd,, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 3050 Biscayne Blvd,, suite 300, Miami, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 3050 Biscayne Blvd., Suite 300, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2014-07-11 3050 Biscayne Blvd., Suite 300, Miami, FL 33137 No data
REINSTATEMENT 2001-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003482 LAPSED 04 CA 6941 CIR CRT 9 JUD CIR ORANGE CTYFL 2005-03-28 2011-07-17 $32274.64 RH DONNELLY PUBLISHING & ADVERTISING, INC FKA, SPRINT PUBLISHING & ADVERTISING INC., 5000 COLLEGE PARK BLVD - STE 201, OVERLAND, KS 66211

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State