Entity Name: | PEMBROKE PARK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | P02000099075 |
FEI/EIN Number | 200339794 |
Address: | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
Mail Address: | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOROWITZ DAVID | Agent | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
HOROWITZ DAVID MR. | President | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
HOROWITZ DAVID MR. | Director | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
HOROWITZ STEVE MR. | Vice President | 2891 S.W. 69 COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | HOROWITZ , DAVID | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 2891 S.W. 69 COURT, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 2891 S.W. 69 COURT, MIAMI, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 2891 S.W. 69 COURT, MIAMI, FL 33155 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State