Loading...
HomeMy WebLinkAboutCorporate DetailDetail by Entity Name Page 1 of 2 Detail by Entity Name Florida Profit Corporation INVESTORS RESEARCH ASSOCIATES, INC. Filing Information Document Number F37422 FEI!EIN Number 59-2095323 Date Filed 05/29/1981 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 07/11/2016 Principal Address 5730 S.W. 74 STREET SUITE 100 S. MIAMI, FL 33143-2381 Changed: 04/26/2006 Mailing Address 5730 S.W. 74 STREET SUITE 100 S. MIAMI, FL 33143-2381 Changed: 04/26/2006 Registered Agent Name & Address PARKER, EDWARD N 5730 S.W. 74 STREET, SUITE 100 S. MIAMI, FL 33143-2381 Name Changed: 07/11/2016 Address Changed: 05/01/1995 Officer/Director Detail Name & Address Title P PARKER, EDWARD N 12905 SW 60 AVENUE MIAMI, FL 33156 Annual Reports Report Year Filed Date 2014 01/08/2014 2015 07/11/2016 2016 07/11/2016 gin; »+Y> .o_R„+i+cr '7/11 /9(116 Detail by Entity Name Page 2 of 2 Document Images 07/11/2016 -- REINSTATEMENT 01/08/2014 -- ANNUAL REPORT 03/21/2013 -- ANNUAL REPORT 01/04/2012 -- ANNUAL REPORT 01/05/2011 -- ANNUAL REPORT 03/02/2010 -- ANNUAL REPORT 05/01/2009 --ANNUAL REPORT 07/07/2008 -- ANNUAL REPORT 04/27/2007 --ANNUAL REPORT 04/26/2006 -- ANNUAL REPORT 01/13/2005 -- ANNUAL REPORT 02/11/2004 --ANNUAL REPORT 02/07/2003 -- ANNUAL REPORT 02/17/2002 -- ANNUAL REPORT 05/03/2001 --ANNUAL REPORT 03/07/2000 -- ANNUAL REPORT 02/17/1999 -- ANNUAL REPORT 02/10/1998 -- ANNUAL REPORT 02/10/1997 -- ANNUAL REPORT 03/19/1996 -- ANNUAL REPORT 05/01/1995 -- ANNUAL REPORT View image In PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View Image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image In PDF format View image in PDF format View image In PDF format View image in PDF format u�N�7�������tl•��N%.��,����>��Coovri4ht Ccj andPrivacy_Polkles State. of Florida, Department of State Detail by Entity Name Page 1 of 2 Detail by Entity Name Florida Limited Liability Company APPRAISALFIRST REAL ESTATE APPRAISERS, LLC Filing Information Document Number L10000127647 FEI/EIN Number 27-4274438 Date Filed 12/14/2010 State FL Status ACTIVE Principal Address 1444 BISCAYNE BLVD., SUITE 211 MIAMI, FL 33132 Changed: 06/07/2012 Mailing Address 1444 BISCAYNE BLVD., SUITE 211 MIAMI, FL 33132 Changed: 06/07/2012 Registered Agent Name & Address CHAVOUSTIE, ANNAMARIA 1444 BISCAYNE BLVD., SUITE 211 MIAMI, FL 33132 Address Changed: 06/11/2012 Authorized Persons) Detail Name & Address Title MGRM CHAVOUSTIE, ANNAMARIA 1444 BISCAYNE BLVD., SUITE 211 MIAMI, FL 33132 Title MGRM HALL, CAROLE 1444 BISCAYNE BLVD., SUITE 211 MIAMI, FL33132 Title MGRM Hornstein, Frank 1444 BISCAYNE BLVD., SUITE 211 MIAMI, FL 33132 http: //search. sunbiz. org/Inquiry/Corporations earch/S earchResultD etail?inquirytype=Entity... 7/22/2016 Detail by Entity Name Page 2 of 2 Title MGRM Griffith, William 1444 BISCAYNE BLVD., SUITE 211 MIAMI, FL 33132 Annual Reports Report Year Filed Date 2014 01/08/2014 2015 01/12/2015 2016 01/14/2016 Document Images 01/14/2016 - - ANNUAL REPORT 01/12/2015 -- ANNUAL REPORT 01/03/2014 -- ANNUAL REPORT 01/24/2013 — ANNUAL REPORT 06/11/2012 — Reg. Agent Change 03/13/2012 -- ANNUAL REPORT 01/199/2011. — ANNUAL REPORT 12/14/2010 -- Florida Limited Liability View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyrk ht © and Privacy Policies State of Florida, Department of State http://search.sunbiz.org/Xnquiry/CorporationSearch/S earchR,esultDetail?inquirytype=Entity... 7/22/2016 Detail by Entity Name ro Page 1 of 3 Detail by Entity Name Foreign Profit Corporation JOSEPH J. BLAKE AND ASSOCIATES, INC. Filing Information Document Number 831248 FEI/EIN Number 11-2004892 Date Filed 11/08/1973 State NY Status ACTIVE Principal Address 425 BROAD HOLLOW ROAD SUITE 429 MELVILLE, NY 11747 Changed: 01/28/2014 Mailing Address 425 BROAD HOLLOW ROAD SUITE 429 MELVILLE, NY 11747 Changed: 01/28/2014 Registered Agent Name & Address ALLEN, TED 4000 PONCE DE LEON BLVD SUITE 410 CORAL GABLES, FL 33146 Name Changed: 04/22/2009 Address Changed: 04/22/2008 Officer/Director Detail Name & Address Title President QUINN, KEVIN 60 SOUTH STREET SUITE 1005 BOSTON, MA 02111 Detail by Entity Name Page 2 of 3 Title Treasurer ALLEN, TED 4000 Ponce de Leon Blvd Suite 410 MIAMI, FL 33146 Title VP MAGLOCCI, MICHAEL 10 S. LaSalle Street Suite 1140 Chicago, IL 60603 Title Secretary Jiritano, Mary 425 BROAD HOLLOW ROAD SUITE 429 MELVILLE, NY 11747 Annual Reports Report Year Filed Date 2014 01/28/2014 2015 02/23/2015 2016 02/03/2016 Document Images 02/03/2016 -- ANNUAL REPORT 02/23/2015 -- ANNUAL REPORT 01/28/2014 -- ANNUAL REPORT 02/06/2013 — ANNUAL REPORT 02/09/2012 -- ANNUAL REPORT 04/28/2011 -- ANNUAL REPORT 03/09/2010 -- ANNUAL REPORT 04/22/2009 -- ANNUAL REPORT 04/22/2008 -- ANNUAL REPORT 04/30/2007 -- ANNUAL REPORT 03/22/2006 -- ANNUAL REPORT 03/01/2005 -- ANNUAL REPORT 03/30/2004 -- ANNUAL REPORT 04/10/2003 -- ANNUAL REPORT 04/22/2002 — ANNUAL REPORT 05/16/2001 — ANNUAL REPORT 05/10/2000 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 1 �rii y inn7 Detail by Entity Name. Page 3 of 3 08/06/1999 -- ANNUAL REPORT 05/08/1998 -- ANNUAL REPORT 05/08/1997 -- ANNUAL REPORT 05/01/1996 -- ANNUAL REPORT 05/01/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in 'PDF format Copyright © and Privacy Policies State of Florida, Department of State r1 /1 1 /0111 Detail by Entity Name Page 1 of 3 Detail by Entity Name Florida Profit Corporation. SLACK, JOHNSTON & MAGENHEIMER, INC. Filing Information Document Number 231522 FEI/EIN Number 59-0881523 Date Filed 12/29/1959 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 03/31/2003 Event Effective Date NONE Principal Address 7245 SW 87 AVENUE STE 300 MIAMI, FL 33173 Changed: 10/05/2012 Mailing Address 7245 SW 87 AVENUE STE 300 MIAMI, FL 33173 Changed: 10/05/2012 Registered Agent Name & Address MAGENHEIMER, ANDREW H 7245 SW 87 AVENUE STE 300 MIAMI, FL 33173 Name Changed: 03/10/2006 Address Changed: 01/07/2014 Officer/Director Detail Name & Address Title POST ,r1 , ,� _..-tiLr,� 7n.._�__.. —Y +;+�, '7/11 /7r11 ti Detail by Entity Name Page 2 of 3 MAGENHEIMER, ANDREW H 7245 SW 87 AVENUE STE 300 MIAMI, FL 33173 Annual Reports Report Year Filed Date 2014 01/07/2014 2015 01/07/2015 2016 01/04/2016 Document Images 01/04/2016 -- ANNUAL REPORT 01/07/2015 -- ANNUAL REPORT 01/07/2014 -- ANNUAL REPORT 01/14/2013 -- ANNUAL REPORT 01/03/2012 -- ANNUAL REPORT 01/28/2011 -- ANNUAL REPORT 01/04/2010 -- ANNUAL REPORT 02/05/2009 -- Off/Dir Resignation 01/06/2009 -- ANNUAL REPORT. 01/07/2008 -- ANNUAL REPORT 02/07/2007 -- ANNUAL REPORT 03/10/2006 -- ANNUAL REPORT 01 /14/2005 -- ANNUAL REPORT 01/13/2004 -- ANNUAL REPORT 04/18/2003 -- ANNUAL REPORT 03/31 /2003 -- Name Change 08/29/2002 -- REINSTATEMENT 05/14/2002 -- ANNUAL REPORT 01/26/2001 -- ANNUAL REPORT 01/19/2000 -- ANNUAL REPORT 03/10/1999 -- ANNUAL REPORT 02/23/1998 -- ANNUAL REPORT 04/02/1997 -- ANNUAL REPORT 02/14/1996 -- ANNUAL REPORT 02/07/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in. PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format N. Coevrktht © and Privacy Policies State of Florida, Department of State