Search icon

LIMMAT, INC.

Company Details

Entity Name: LIMMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1994 (30 years ago)
Date of dissolution: 21 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2001 (23 years ago)
Document Number: P94000081878
FEI/EIN Number 650553947
Address: 3399 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL, 33134, US
Mail Address: 3399 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMBERGER HANS Agent 3399 PONCE DE LEON BLVD, CORAL GABLES, FL, 33431

President

Name Role Address
BAUMBERGER HANS President 1265 MARSEILLA DR., NORMANDY ISLE, MIAMI BEACH, FL

Secretary

Name Role Address
BAUMBERGER HANS Secretary 1265 MARSEILLA DR., NORMANDY ISLE, MIAMI BEACH, FL

Treasurer

Name Role Address
BAUMBERGER HANS Treasurer 1265 MARSEILLA DR., NORMANDY ISLE, MIAMI BEACH, FL

Director

Name Role Address
BAUMBERGER HANS Director 1265 MARSEILLA DR., NORMANDY ISLE, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
MERGER 2001-12-21 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000003859. MERGER NUMBER 700000039737
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 3399 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1996-04-16 3399 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 3399 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL 33431 No data

Documents

Name Date
Merger Sheet 2001-12-21
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State