Search icon

3-H DEVELOPMENT OF MIAMI, INC.

Company Details

Entity Name: 3-H DEVELOPMENT OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1999 (26 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P99000030411
FEI/EIN Number 650937244
Address: 14400 NW 77TH COURT, SUITE #300, MIAMI LAKES, FL, 33016
Mail Address: 14400 NW 77TH COURT, SUITE #300, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA CARLOS J Agent 14400 NW 77TH COURT, MIAMI LAKES, FL, 33016

Director

Name Role Address
HERRERA CARLOS J Director 14400 NW 77TH COURT SUITE 300, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
VALENCIA ALBERTO J Vice President 14400 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000032788. CONVERSION NUMBER 700000222987
REGISTERED AGENT NAME CHANGED 2006-01-10 HERRERA, CARLOS JR. No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 14400 NW 77TH COURT, SUITE #300, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2005-03-10 14400 NW 77TH COURT, SUITE #300, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 14400 NW 77TH COURT, SUITE #300, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State