Entity Name: | HIGHLANDS INTERNATIONAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P03000057450 |
FEI/EIN Number | 061697103 |
Address: | 6299 W SUNRISE BLVD, PLANTATION, FL, 33313, US |
Mail Address: | 9170 W SR 84, DAVIE, FL, 33324, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYON JAMES Esq. | Agent | 7900 Glades Road, Boca Raton, FL, 33434 |
Name | Role | Address |
---|---|---|
MOGHADDAM MEHRDAD F | Director | 9170 W SR 84, DAVIE, FL, 33324 |
Zahedi Mahnaz | Director | 9170 W SR 84, DAVIE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08007900144 | DUNKIN' DONUTS | EXPIRED | 2008-01-05 | 2013-12-31 | No data | 6299 WEST SUNRISE BOULEVARD, SUITE 101, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 7900 Glades Road, SUITE 435, Boca Raton, FL 33434 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 6299 W SUNRISE BLVD, PLANTATION, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | LYON, JAMES, Esq. | No data |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 6299 W SUNRISE BLVD, PLANTATION, FL 33313 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State