Search icon

SHOWPLACE COMMERCIAL PROPERTIES, INC.

Company Details

Entity Name: SHOWPLACE COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P93000019613
FEI/EIN Number 65-0351588
Address: 2250 SW 3 Avenue, 500, MIAMI, FL 33129
Mail Address: 2250 SW 3 Avenue, Suite 500, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Abbassi, Michael Agent 2250 SW 3 Avenue, Suite 500, MIAMI, FL 33129

President

Name Role Address
FIELDSTONE, RONALD R President 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP MIAMI, FL 33131

Secretary

Name Role Address
FIELDSTONE, RONALD R Secretary 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP MIAMI, FL 33131

Director

Name Role Address
FIELDSTONE, RONALD R Director 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP MIAMI, FL 33131

Vice President

Name Role Address
GOUGHAN, KRISTIAN Vice President 4500 FILMORE STREET, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
GOLKAR, Godrat Treasurer 2250 sw 3rd ave suite 500, MIAMI, FL 33129

Manager

Name Role Address
Abbassi, Michael Manager 2250 SW 3 Avenue, Suite 500 MIAMI, FL 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2250 SW 3 Avenue, 500, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 2250 SW 3 Avenue, Suite 500, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 Abbassi, Michael No data
CHANGE OF MAILING ADDRESS 2019-03-13 2250 SW 3 Avenue, 500, MIAMI, FL 33129 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1994-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1994-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-10
AMENDED ANNUAL REPORT 2017-11-29
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State