Search icon

PALM HILL, INC.

Company Details

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

Agent

Name Role Address
Dorfman Robert Agent 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156

Chairman

Name Role Address
MCPIKE HARALD Chairman 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156

Director

Name Role Address
Dorfman Robert Director 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156
Martyn Robert Director 53 Lakeview Court, Nassau, Ne

Secretary

Name Role Address
Hoolihan Beemer Secretary 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156

Events

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

Documents

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