Search icon

PRESIDENTIAL SUITES INVESTMENTS-I GP, INC.

Company Details

Entity Name: PRESIDENTIAL SUITES INVESTMENTS-I GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2000 (25 years ago)
Date of dissolution: 26 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P00000051415
FEI/EIN Number 651028874
Address: 21500 Biscayne Boulevard, Suite 503, Aventura, FL, 33180, US
Mail Address: 21500 Biscayne Boulevard, Suite 503, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAPADAKIS JOAN Agent 21500 Biscayne Boulevard, Aventura, FL, 33180

Director

Name Role Address
GORDON MARK J Director 21500 Biscayne Boulevard, Aventura, FL, 33180
EPSTEIN DAVID Director 1200 S. PINE ISLAND RD., SUITE 200, PLANTATION, FL, 33324
MONDRE RICHARD D Director 1200 S. PINE ISLAND RD., SUITE 200, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 21500 Biscayne Boulevard, Suite 503, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-01-26 21500 Biscayne Boulevard, Suite 503, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 21500 Biscayne Boulevard, Suite 503, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2009-02-06 PAPADAKIS, JOAN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State