Search icon

ADLER KOPF MANAGER, INC.

Company Details

Entity Name: ADLER KOPF MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000034264
FEI/EIN Number 208672832
Address: 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172
Mail Address: 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITHER ROBERT M Agent 1400 NW 107TH AVE, 5TH FL, MIAMI, FL, 33172

President

Name Role Address
ADLER MICHAEL M President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172

Executive Vice President

Name Role Address
LEVY JOEL Executive Vice President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
ADLER MATTHEW L Executive Vice President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172
HARRIS BRETT W Executive Vice President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172

Assistant Treasurer

Name Role Address
LEVY JOEL Assistant Treasurer 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172

Vice President

Name Role Address
SMITHER ROBERT M Vice President 1400 NW 107 AVENUE 5TH FLOOR, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-22 SMITHER, ROBERT M No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1400 NW 107TH AVE, 5TH FL, MIAMI, FL 33172 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State