Entity Name: | PALM HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Nov 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2013 (11 years ago) |
Document Number: | P12000093608 |
FEI/EIN Number | 46-1354710 |
Address: | 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156, US |
Mail Address: | 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dorfman Robert | Agent | 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
MCPIKE HARALD | Chairman | 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
Dorfman Robert | Director | 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156 |
Martyn Robert | Director | 53 Lakeview Court, Nassau, Ne |
Name | Role | Address |
---|---|---|
Hoolihan Beemer | Secretary | 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Dorfman, Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-23 | 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-23 | 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-23 | 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156 | No data |
AMENDMENT | 2013-12-02 | No data | RESCISSION OF MERGER FILED 12/28/12 BY COURT ORDER |
MERGER | 2012-12-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. MERGER NUMBER 500000127855 |
NAME CHANGE AMENDMENT | 2012-11-15 | PALM HILL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-05-23 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State