Search icon

NORTH OAKS, INC

Company Details

Entity Name: NORTH OAKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: P11000093230
FEI/EIN Number 453687294
Address: 3735 SW 8TH ST, CORAL GABLES, FL, 33134, US
Mail Address: 3735 SW 8TH ST, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEONE DI LEO FRANCISCO Agent 15457 SW 47 TER, miami, FL, 33185

President

Name Role Address
LEONE DI LEO FRANCISCO M President 15457 SW 47 TER, MIAMI, FL, 33185

Secretary

Name Role Address
LEONE DI LEO FRANCISCO M Secretary 15457 SW 47 TER, MIAMI, FL, 33185

Treasurer

Name Role Address
LEONE DI LEO FRANCISCO M Treasurer 15457 SW 47 TER, MIAMI, FL, 33185

Officer

Name Role Address
Leone Laxalde Juan I Officer 15457 SW 47 TER, MIAMI, FL, 33185
Leone Laxalde. Maria F Officer 15457 SW 47 TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 3735 SW 8TH ST, STE 207, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-02-19 3735 SW 8TH ST, STE 207, CORAL GABLES, FL 33134 No data
AMENDMENT 2021-02-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 15457 SW 47 TER, miami, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2012-06-19 LEONE DI LEO, FRANCISCO No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-04-27
Amendment 2021-02-10
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State