Entity Name: | WORTH GALLERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 2005 (20 years ago) |
Document Number: | P05000070291 |
FEI/EIN Number | 203159218 |
Mail Address: | 11113 Biscayne Blvd, PH 58, MIAMI, FL, 33181, US |
Address: | 8650 Biscayne Blvd, Suite 13, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leaton Dennis J | Agent | 11113 Biscayne Blvd, Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
LEATON DENNIS J | Director | 11113 Biscayne Blvd, MIAMI, FL, 33181 |
DANKWORTH MARLENE | Director | 510 SE 5th Avenue, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 8650 Biscayne Blvd, Suite 13, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 8650 Biscayne Blvd, Suite 13, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 11113 Biscayne Blvd, PH 58, Miami, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Leaton, Dennis John | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State