Entity Name: | HOLLYWOOD HILLS LADY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000071765 |
FEI/EIN Number | 453002527 |
Address: | 5361 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 8567 CORAL WAY, 115, MIAMI, FL, 33155 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOCA NORMA T | Agent | 8567 CORAL WAY, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
TOCA NORMA T | President | 8567 CORAL WAY, SUITE 115, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000081390 | LADY OF AMERICA | EXPIRED | 2011-08-16 | 2016-12-31 | No data | 8567 CORAL WAY # 115, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2011-09-27 | HOLLYWOOD HILLS LADY INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000815463 | ACTIVE | 1000000548960 | BROWARD | 2013-10-23 | 2034-08-01 | $ 1,282.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
Name Change | 2011-09-27 |
Domestic Profit | 2011-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State