Search icon

LAS OLAS FIRST DEVELOPMENT THREE CORP.

Company Details

Entity Name: LAS OLAS FIRST DEVELOPMENT THREE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2007 (18 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: P07000073230
FEI/EIN Number 900359792
Address: 15801 Biscayne Blvd, North Miami Beach, FL, 33160, US
Mail Address: 15801 Biscayne Blvd, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KARNER MARIANO Agent 15801 Biscayne Blvd, North Miami Beach, FL, 33160

Officer

Name Role Address
Moonlight Ventures, L.L.C. Officer 15801 Biscayne Blvd, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 15801 Biscayne Blvd, Suite 204, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2016-03-30 15801 Biscayne Blvd, Suite 204, North Miami Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 15801 Biscayne Blvd, Suite 204, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2010-06-17 KARNER, MARIANO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000335516 TERMINATED 1000000264378 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State