Search icon

ODD LOT BONDS, INC

Headquarter

Company Details

Entity Name: ODD LOT BONDS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000016902
FEI/EIN Number 65-0742581
Address: 18851 NE 29 AVE, SUITE 721, AVENTURA, FL 33180
Mail Address: 18851 NE 29 AVE, SUITE 721, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ODD LOT BONDS, INC, NEW YORK 3841270 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1037725 18851 N.E. 29 AVE., SUITE 721, AVENTURA, FL, 33180 18851 N.E. 29 AVE., SUITE 721, AVENTURA, FL, 33180 786-787-0370

Filings since 2015-03-16

Form type X-17A-5
File number 008-50125
Filing date 2015-03-16
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-50125
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5/A
File number 008-50125
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-50125
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-50125
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-50125
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-50125
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-24

Form type X-17A-5
File number 008-50125
Filing date 2009-02-24
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-50125
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-50125
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-27

Form type X-17A-5
File number 008-50125
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

Filings since 2005-02-24

Form type X-17A-5
File number 008-50125
Filing date 2005-02-24
Reporting date 2004-12-31
File View File

Filings since 2004-02-12

Form type X-17A-5
File number 008-50125
Filing date 2004-02-12
Reporting date 2003-12-31
File View File

Filings since 2003-02-25

Form type X-17A-5
File number 008-50125
Filing date 2003-02-25
Reporting date 2002-12-31
File View File

Filings since 2002-02-26

Form type X-17A-5
File number 008-50125
Filing date 2002-02-26
Reporting date 2001-12-31
File View File

Agent

Name Role Address
YAGMAN, WAYNE, president Agent 18851 NE 29 AVE, SUITE 721, AVENTURA, FL 33180

President

Name Role Address
YAGMAN, WAYNE President 18851 NE 29 AVE STE 721, MIAMI, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 18851 NE 29 AVE, SUITE 721, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 YAGMAN, WAYNE, president No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 18851 NE 29 AVE, SUITE 721, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-03-31 18851 NE 29 AVE, SUITE 721, AVENTURA, FL 33180 No data
NAME CHANGE AMENDMENT 2006-08-02 ODD LOT BONDS, INC No data
AMENDMENT 1997-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-28
Name Change 2006-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State