Search icon

LENNAR ASSOCIATES MANAGEMENT HOLDING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LENNAR ASSOCIATES MANAGEMENT HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2001 (24 years ago)
Date of dissolution: 04 Oct 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P01000090178
FEI/EIN Number 311806357
Address: 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
Mail Address: 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSTANA MARK Director 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
- Agent -
SUSTANA MARK Vice President 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
SUSTANA MARK Secretary 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Director 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Vice President 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Treasurer 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
MILLER STUART A CE0 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
GROSS BRUCE Chief Financial Officer 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
BECKWITT RICHARD President 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Central Index Key

CIK number:
0001292694
Phone:
305-599-4000

Latest Filings

Form type:
S-3ASR
File number:
333-269537-67
Filing date:
2023-02-02
File:
Form type:
S-3ASR
File number:
333-237645-286
Filing date:
2020-04-10
File:
Form type:
424B3
File number:
333-224499-238
Filing date:
2018-05-10
File:
Form type:
UPLOAD
Filing date:
2018-05-08
File:
Form type:
CORRESP
Filing date:
2018-05-08
File:

Events

Event Type Filed Date Value Description
MERGER 2022-10-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M21000015521. MERGER NUMBER 900000231419
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-04-01 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001699041 TERMINATED 1000000543543 MIAMI-DADE 2013-11-21 2033-12-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State