Search icon

SHORES LAND DEVELOPMENT, INC.

Company Details

Entity Name: SHORES LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000051475
FEI/EIN Number 202720515
Address: 277 GALEON COURT, CORAL GABLES, FL, 33143
Mail Address: 277 Galeon Court, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
rosen wayne Agent 277 galeon ct, CORAL GABLES, FL, 33143

President

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

Director

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

Secretary

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

Treasurer

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

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-24 rosen, wayne No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 277 galeon ct, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2014-02-03 277 GALEON COURT, CORAL GABLES, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-03
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State