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 |
Name | Role | Address |
---|---|---|
Lupo, David, ESQ | Agent | 2670 Airport Road South, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
Shrigley, Michael | President | 9770 Bentgrass Bend, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
Shrigley, Michael | Treasurer | 9770 Bentgrass Bend, NAPLES, FL 34108 |
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 |
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