Detail by Entity Name
Florida Profit Corporation
DI LIDO BEACH HOTEL CORPORATION
Filing Information
M89039
59-1348115
07/11/1988
06/24/1971
FL
INACTIVE
CONVERSION
05/03/2022
NONE
Principal Address
Changed: 03/29/2021
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Changed: 03/29/2021
Mailing Address
Changed: 03/29/2021
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Changed: 03/29/2021
Registered Agent Name & Address
GRANDA, JAVIER A
Name Changed: 03/01/2022
Address Changed: 03/29/2021
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Name Changed: 03/01/2022
Address Changed: 03/29/2021
Officer/Director Detail
Name & Address
Title Director
LOWENSTEIN, ALFREDO
Title President/Director
LOWENSTEIN, DIEGO
Title DV
LOWENSTEIN-BOANO, PAULA
Title DV
LOWENSTEIN, FLAVIA
Title DV
LOWENSTEIN, CARLA
Title VS
LAZAR, BRUCE E
Title VP
Granda, Javier Alejandro
Title Director
LOWENSTEIN, ALFREDO
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title President/Director
LOWENSTEIN, DIEGO
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title DV
LOWENSTEIN-BOANO, PAULA
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title DV
LOWENSTEIN, FLAVIA
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title DV
LOWENSTEIN, CARLA
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title VS
LAZAR, BRUCE E
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Title VP
Granda, Javier Alejandro
4100 NE 2ne Ave
Suite 202
MIAMI, FL 33137
Suite 202
MIAMI, FL 33137
Annual Reports
Report Year | Filed Date |
2021 | 03/29/2021 |
2021 | 07/20/2021 |
2022 | 03/01/2022 |
Document Images