Search icon

OCTAGONAL HOLDINGS GROUP, INC.

Company Details

Entity Name: OCTAGONAL HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000038684
FEI/EIN Number 030439639
Address: 888 Kingman Road, Homestead, FL, 33035, US
Mail Address: 888 Kingman Road, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
rosen wayne Agent 888 Kingman Road, Homestead, FL, 33035

Director

Name Role Address
ROSEN WAYNE Director 277 GALEON COURT, CORAL GABLES, FL, 33143
LATTERNER MICHAEL P Director 888 Kingman Road, Homestead, FL, 33035

Vice President

Name Role Address
ROSEN WAYNE Vice President 277 GALEON COURT, CORAL GABLES, FL, 33143

President

Name Role Address
LATTERNER MICHAEL P President 888 Kingman Road, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-24 rosen, wayne No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 888 Kingman Road, Homestead, FL 33035 No data
CHANGE OF MAILING ADDRESS 2013-04-16 888 Kingman Road, Homestead, FL 33035 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 888 Kingman Road, Homestead, FL 33035 No data

Documents

Name Date
REINSTATEMENT 2019-05-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State