Search icon

CITYLINE PROPERTIES INC.

Company Details

Entity Name: CITYLINE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 1995 (30 years ago)
Document Number: P95000026434
FEI/EIN Number 65-0590759
Address: 15450 N.W. 27TH AVE., MIAMI GARDENS, FL 33054
Mail Address: 731 SW River Bend Circle, Stuart, FL 34997
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U6VFMJIWDIQD52 P95000026434 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O DUKE, Melinda, 2470 NW 151st Street, Opa Locka, US-FL, US, 33054-2714
Headquarters 15450 NW 27th Ave, Miami Gardens, US-FL, US, 33054

Registration details

Registration Date 2020-03-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000026434

Agent

Name Role Address
DUKE, Melinda Agent 731 SW River Bend Circle, Stuart, FL 34997

President

Name Role Address
DUKE, DANIEL AJR. President 15450 NW 27TH AVENUE, MIAMI GARDENS, FL 33054

Vice President

Name Role Address
DUKE, DANIEL AJR. Vice President 15450 NW 27TH AVENUE, MIAMI GARDENS, FL 33054

Director

Name Role Address
DUKE, DANIEL AJR. Director 15450 NW 27TH AVENUE, MIAMI GARDENS, FL 33054
DUKE, MARY MELINDA Director 15450 NW 27TH AVENUE, MIAMI GARDENS, FL 33054

Secretary

Name Role Address
DUKE, MARY MELINDA Secretary 15450 NW 27TH AVENUE, MIAMI GARDENS, FL 33054

Treasurer

Name Role Address
DUKE, MARY MELINDA Treasurer 15450 NW 27TH AVENUE, MIAMI GARDENS, FL 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-19 15450 N.W. 27TH AVE., MIAMI GARDENS, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 731 SW River Bend Circle, Stuart, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 15450 N.W. 27TH AVE., MIAMI GARDENS, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 DUKE, Melinda No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State