Search icon

AILANA OF NORTH AMERICA, INC.

Company Details

Entity Name: AILANA OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1995 (29 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P95000084193
FEI/EIN Number 65-0641405
Address: C/O THOMAS BAUR, 21ST FLOOR,100 N. BISCAYNE BLVD., MIAMI, FL 33132
Mail Address: C/O THOMAS BAUR, ESQ., 100 N. BISCAYNE BLVD., SUITE 2100, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS BAUR, ESQ Agent 100 N. BISCAYNE BLVD, 21ST FLOOR NEW WORLD TOWER, MIAMI, FL 33132

Director

Name Role Address
AIGNER, SUSANNE Director 100 N. BISCAYNE BLVD, SUITE 2100, MIAMI, FL 33132
AHRABIAN, DARIUS Director 100 N. BISCAYNE BLVD., SUITE 2100, MIAMI, FL 33121

Assistant Secretary

Name Role Address
BAUR, THOMAS Assistant Secretary 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 C/O THOMAS BAUR, 21ST FLOOR,100 N. BISCAYNE BLVD., MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2006-03-15 C/O THOMAS BAUR, 21ST FLOOR,100 N. BISCAYNE BLVD., MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 THOMAS BAUR, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 100 N. BISCAYNE BLVD, 21ST FLOOR NEW WORLD TOWER, MIAMI, FL 33132 No data

Documents

Name Date
Voluntary Dissolution 2013-03-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State