Search icon

ANJOHN REALTY INVESTMENT CORPORATION

Company Details

Entity Name: ANJOHN REALTY INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1992 (33 years ago)
Date of dissolution: 24 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: V10127
FEI/EIN Number 65-0310194
Address: 2415 PONCE DE LEON, CORAL GABLES, FL 33134
Mail Address: 8855 Collins Avenue, Apt 12-H, Surfside, FL 33154
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINI, ANGELA Agent 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134

Director

Name Role Address
MARTINI, JOHN Director 8855 Collins Avenue, Apt 12-H Surfside, FL 33154
MARTINI, RENI Director 8855 Collins Avenue, Apt 12-H Surfside, FL 33154
MARTINI, ANGELA Director 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134

Secretary

Name Role Address
MARTINI, ANGELA Secretary 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134

President

Name Role Address
MARTINI, RENI President 8855 Collins Avenue, Apt 12-H Surfside, FL 33154

Treasurer

Name Role Address
MARTINI, JOHN Treasurer 8855 Collins Avenue, Apt 12-H Surfside, FL 33154

Vice President

Name Role Address
MARTINI, JOHN III Vice President 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000391028. CONVERSION NUMBER 100000208411
CHANGE OF MAILING ADDRESS 2014-03-03 2415 PONCE DE LEON, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2010-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2000-02-05 MARTINI, ANGELA No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State