Search icon

PASADENA AT PLS, INC.

Company Details

Entity Name: PASADENA AT PLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000000346
FEI/EIN Number 65-0460832
Address: 3350 BRIDLE PATH LANE, WESTON, FL 33331
Mail Address: 3350 BRIDLE PATH LANE, WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT B MILLER Agent 3350 BRIDLE PATH LANE, WESTON, FL 33331

President

Name Role Address
MILLER, ROBERT B President 3350 BRIDLE PATH LANE, WESTON, FL 33331

Vice President

Name Role Address
MILLER, LEONARD Vice President 1000 N HIATUS RD, PEMBROKE PINES, FL
BERGER, ADOLPH J Vice President 1000 N HIATUS RD, PEMBROKE PINES, FL
KALIN, MORTON Vice President 1000 N HIATUS RD, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-20 3350 BRIDLE PATH LANE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2003-04-20 3350 BRIDLE PATH LANE, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2003-04-20 ROBERT B MILLER No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-20 3350 BRIDLE PATH LANE, WESTON, FL 33331 No data
AMENDED AND RESTATEDARTICLES 1997-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-20
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State