Search icon

NATIONAL PROPERTY HOLDINGS, INC.

Company Details

Entity Name: NATIONAL PROPERTY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2002 (22 years ago)
Date of dissolution: 20 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Sep 2012 (12 years ago)
Document Number: P02000128152
FEI/EIN Number 043735527
Address: 7700 NW 37TH AVE, HIALEAH, FL, 33147
Mail Address: 9650 SW 68TH AVE., MIAMI, FL, 33156
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES CARLOS A Agent 13930 NW 60 AVE, MIAMI LAKES, FL, 33014

President

Name Role Address
VALDES CARLOS A President 13930 NW 60 AVE, MIAMI LAKES, FL, 33014

Director

Name Role Address
VALDES CARLOS A Director 13930 NW 60 AVE, MIAMI LAKES, FL, 33014
VILLARRUEL JOSE Director 13930 NW 60 AVE, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
VILLARRUEL JOSE Vice President 13930 NW 60 AVE, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
VILLARRUEL JOSE Secretary 13930 NW 60 AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000120922. CONVERSION NUMBER 500000125475
CHANGE OF PRINCIPAL ADDRESS 2012-08-17 7700 NW 37TH AVE, HIALEAH, FL 33147 No data
CHANGE OF MAILING ADDRESS 2012-08-17 7700 NW 37TH AVE, HIALEAH, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 13930 NW 60 AVE, MIAMI LAKES, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397631 TERMINATED 1000000273387 MIAMI-DADE 2012-04-24 2032-05-09 $ 337.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State