Search icon

SEA TERMINAL NORTH RIVER INC.

Company Details

Entity Name: SEA TERMINAL NORTH RIVER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000091210
FEI/EIN Number 65-0706161
Mail Address: 7895 GRAND CANAL DRIVE, MIAMI, FL 33144
Address: 2974 N.W. NORTH RIVER DRIVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YOHAM, Jerome Albert, Jr. Agent 14929 SW 139 Avenue, MIAMI, FL 33186

Director

Name Role Address
Yoham, Michael Jerome Director 626 Wakerobin Lane, San Rafael, CA 94903

Secretary

Name Role Address
Yoham, Michael Jerome Secretary 626 Wakerobin Lane, San Rafael, CA 94903

President

Name Role Address
Yoham, Jerome Albert, Jr. President 14929 SW 139 Avenue, MIAMI, FL 33186

Manager

Name Role Address
Yoham, Jerome Albert, Jr. Manager 14929 SW 139 Avenue, MIAMI, FL 33186

Vice President

Name Role Address
Dooley, Annemarie Vice President 15402 SW 142 Court, MIAMI, FL 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-16 YOHAM, Jerome Albert, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 14929 SW 139 Avenue, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2009-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2019-08-16
Reg. Agent Change 2018-08-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State