Search icon

HADJILOGIOU PROPERTIES, INC.

Company Details

Entity Name: HADJILOGIOU PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1990 (34 years ago)
Date of dissolution: 08 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: S15674
FEI/EIN Number APPLIED FOR
Address: 1715 Espanola Drive, Miami, FL 33133
Mail Address: 1715 Espanola Drive, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hadjilogiou, Steven Agent 333 SE 2nd Avenue, Suite 4500, Miami, FL 33131

President

Name Role Address
Hadjilogiou, Steven President 1715 Espanola Drive, Miami, FL 33133

Secretary

Name Role Address
Hadjilogiou, Amy Secretary 1715 Espanola Drive, Miami, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011162 OLYMPC REALTY ACTIVE 2017-01-31 2027-12-31 No data 455 FIFTH AVENUE, INDIALANTIC, FL, 32903
G17000011166 OLYMPIA REALTY EXPIRED 2017-01-31 2022-12-31 No data 455 FIFTH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 No data No data
CHANGE OF MAILING ADDRESS 2024-04-01 1715 Espanola Drive, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 333 SE 2nd Avenue, Suite 4500, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 Hadjilogiou, Steven No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1715 Espanola Drive, Miami, FL 33133 No data
REINSTATEMENT 2013-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 1995-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State