Search icon

EQY REALTY & MANAGEMENT (GRI) INC.

Company Details

Entity Name: EQY REALTY & MANAGEMENT (GRI) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2008 (17 years ago)
Date of dissolution: 11 Jun 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: P08000009043
FEI/EIN Number 261869401
Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
LUKES DAVID Chief Executive Officer 410 PARK AVENUE, NEW YORK, NY, 10022

Director

Name Role Address
LUKES DAVID Director 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON Director 410 PARK AVENUE, NEW YORK, NY, 10022

President

Name Role Address
CAPUTO THOMAS President 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON President 410 PARK AVENUE, NEW YORK, NY, 10022

Chief Operating Officer

Name Role Address
MAKINEN MICHAEL Chief Operating Officer 410 PARK AVENUE, NEW YORK, NY, 10022

Vice President

Name Role Address
LANGER MARK Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
CHOQUETTE KENNETH Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
KITLOWSKI AARON Vice President 410 PARK AVENUE, NEW YORK, NY, 10022

Secretary

Name Role Address
KITLOWSKI AARON Secretary 410 PARK AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
MERGER 2015-06-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000048455. MERGER NUMBER 900000152149

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-31
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-13
Domestic Profit 2008-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State