Search icon

LANDMARK VIII, INC.

Company Details

Entity Name: LANDMARK VIII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000013785
FEI/EIN Number 650913428
Address: 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141
Mail Address: 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN PATRICIA K Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

President

Name Role Address
SALAND ROBERT F President 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141

Treasurer

Name Role Address
SALAND ROBERT F Treasurer 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141

Director

Name Role Address
SALAND ROBERT F Director 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141
ROJO FRANCISCO Director 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141

Vice President

Name Role Address
ROJO FRANCISCO Vice President 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141

Secretary

Name Role Address
ROJO FRANCISCO Secretary 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL 33141 No data
CHANGE OF MAILING ADDRESS 2004-04-28 1666 KENNEDY CAUSEWAY #505, N. BAY VILLAGE, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State