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 |
Name | Role | Address |
---|---|---|
MARTINI, ANGELA | Agent | 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134 |
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 |
Name | Role | Address |
---|---|---|
MARTINI, ANGELA | Secretary | 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
MARTINI, RENI | President | 8855 Collins Avenue, Apt 12-H Surfside, FL 33154 |
Name | Role | Address |
---|---|---|
MARTINI, JOHN | Treasurer | 8855 Collins Avenue, Apt 12-H Surfside, FL 33154 |
Name | Role | Address |
---|---|---|
MARTINI, JOHN III | Vice President | 1310 SOUTH GREENWAY DRIVE, CORAL GABLES, FL 33134 |
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 |
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