Search icon

LANDMARK IX, INC. - Florida Company Profile

Company Details

Entity Name: LANDMARK IX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDMARK IX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000013791
FEI/EIN Number 650956430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1666 KENNEDY CSWY., #505, N . BAY VILLAGE, FL, 33141
Mail Address: 1666 KENNEDY CSWY., #505, N . BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAND ROBERT F President 1666 KENNEDY CSWY, #505, N. BAY VILLAGE, FL, 33141
SALAND ROBERT F Treasurer 1666 KENNEDY CSWY, #505, N. BAY VILLAGE, FL, 33141
SALAND ROBERT F Director 1666 KENNEDY CSWY, #505, N. BAY VILLAGE, FL, 33141
ROJO FRANCISCO Vice President 1666 KENNEDY CSWY., #505, N BAY VILLAGE, FL, 33141
ROJO FRANCISCO Secretary 1666 KENNEDY CSWY., #505, N BAY VILLAGE, FL, 33141
ROJO FRANCISCO Director 1666 KENNEDY CSWY., #505, N BAY VILLAGE, FL, 33141
FULLER JOHN Director 1111 LINCOLN ROAD MALL, PH, MIAMI BEACH, FL, 33139
GREEN PATRICIA K Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1666 KENNEDY CSWY., #505, N . BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2004-04-28 1666 KENNEDY CSWY., #505, N . BAY VILLAGE, FL 33141 -
AMENDMENT 2000-10-09 - -

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 2005-03-11
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-14
Amendment 2000-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State