Entity Name: | MCKINLEY BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000002305 |
FEI/EIN Number | 33-1226804 |
Address: | 50 biscayne, miami, FL, 33132, US |
Mail Address: | 50 biscayne, miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEINBERG JEFFREY | Agent | 4000 HOLLYWOOD BLVD STE 350-N, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
DE SOUSA CARLOS | President | 50 Biscayne, miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Desousa Chaz | Vice President | 50 biscayne, miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-19 | 50 biscayne, 1611, miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2017-12-19 | 50 biscayne, 1611, miami, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-12-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-20 |
Domestic Profit | 2013-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State