Search icon

LANDMARK MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK MANAGEMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000046425
FEI/EIN Number 651120126

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SALAND ROBERT F President 3050 BISCAYNE BLVD., MIAMI, FL, 33137
ROJO FRANCISCO Vice President 3050 BISCAYNE BLVD., MIAMI, FL, 33137
SALAND ROBERT F Agent 3050 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 3050 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 3050 Biscayne Blvd., Suite 300, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-07-11 3050 Biscayne Blvd., Suite 300, Miami, FL 33137 -
REINSTATEMENT 2002-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
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 2015-02-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State