Search icon

LA MIAMI REAL ESTATE HOLDINGS, INC.

Company Details

Entity Name: LA MIAMI REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000100627
FEI/EIN Number 61-1666420
Address: 9770 Bentgrass Bend, NAPLES, FL 34108
Mail Address: 9770 Bentgrass Bend, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Lupo, David, ESQ Agent 2670 Airport Road South, NAPLES, FL 34112

President

Name Role Address
Shrigley, Michael President 9770 Bentgrass Bend, NAPLES, FL 34108

Treasurer

Name Role Address
Shrigley, Michael Treasurer 9770 Bentgrass Bend, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-20 2670 Airport Road South, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 9770 Bentgrass Bend, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2016-09-20 9770 Bentgrass Bend, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2016-09-20 Lupo, David, ESQ No data
REINSTATEMENT 2014-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2012-03-06 LA MIAMI REAL ESTATE HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-09-20
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-02-13
REINSTATEMENT 2014-11-06
Reg. Agent Resignation 2014-10-24
Off/Dir Resignation 2014-09-10
ANNUAL REPORT 2013-05-01
Name Change 2012-03-06
ANNUAL REPORT 2012-02-07
Domestic Profit 2011-11-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State