Entity Name: | LE COZE ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Sep 1991 (33 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P35369 |
FEI/EIN Number | 13-3624272 |
Address: | 2901 FLORIDA AVE, COCONUT GROVE, FL 33133 |
Mail Address: | 2901 FLORIDA AVE, COCONUT GROVE, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
LE COZE, MAGUY | President | %155 WEST 51ST STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LE COZE, MAGUY | Vice President | %155 WEST 51ST STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LE COZE, MAGUY | Secretary | %155 WEST 51ST STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LE COZE, MAGUY | Treasurer | 1111 CRANDON BLVD. APT. B706, KEY BISCAYNE, FL |
Name | Role | Address |
---|---|---|
LE COZE, MAGUY | Director | 1111 CRANDON BLVD. APT. B706, KEY BISCAYNE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-26 | 2901 FLORIDA AVE, COCONUT GROVE, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 1992-03-26 | 2901 FLORIDA AVE, COCONUT GROVE, FL 33133 | No data |
Name | Date |
---|---|
REG. AGENT CHANGE | 1997-06-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State