Search icon

MHLP II MANAGER, INC.

Company Details

Entity Name: MHLP II MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000121176
FEI/EIN Number 861091279
Address: 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL, 33132
Mail Address: 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW CENTER OF THE AMERICAS, LLC Agent

Director

Name Role Address
ARISON MICKY Director 601 BISCAYNE BLVD, MIAMI, FL, 33132
WOOLWORTH ERIC S Director 601 BISCAYNE BLVD, MIAMI, FL, 33132
HOWARD FRANK S Director 601 BISCAYNE BLVD, MIAMI, FL, 33132
Arison Nick Director 601 BISCAYNE BLVD., MIAMI, FL, 33132

President

Name Role Address
ARISON MICKY President 601 BISCAYNE BLVD, MIAMI, FL, 33132

Vice President

Name Role Address
WOOLWORTH ERIC S Vice President 601 BISCAYNE BLVD, MIAMI, FL, 33132
SCHULMAN SAMUEL D Vice President 601 BISCAYNE BLVD, MIAMI, FL, 33132
LIBMAN RAQUEL Vice President 601 BISCAYNE BLVD, MIAMI, FL, 33132

Executive Vice President

Name Role Address
Arison Nick Executive Vice President 601 BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2012-04-06 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 LAW CENTER OF THE AMERICAS, LLC No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
Reg. Agent Change 2008-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State