Search icon

DREXEL 15, INC.

Company Details

Entity Name: DREXEL 15, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000099866
FEI/EIN Number 650882149
Mail Address: 4036 MALAGA AVENUE, MIAMI, FL, 33133
Address: 952 COLLINS AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN THOMAS G Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
NICOLLE PASCAL President 4036 MALAGA AVENUE, MIAMI, FL, 33133

Director

Name Role Address
NICOLLE PASCAL Director 4036 MALAGA AVENUE, MIAMI, FL, 33133
NICOLLE ELISA Director 4036 MALAGA AVENUE, MIAMI, FL, 33133
CAMJI VICTOR Director 625 BILTMORE WAY #1202, CORAL GABLES, FL, 33134

Secretary

Name Role Address
NICOLLE ELISA Secretary 4036 MALAGA AVENUE, MIAMI, FL, 33133

Treasurer

Name Role Address
CAMJI VICTOR Treasurer 625 BILTMORE WAY #1202, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-02-14 952 COLLINS AVENUE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 90 ALMERIA AVENUE, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 952 COLLINS AVENUE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State