Entity Name: | DLR 1985, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 2000 (25 years ago) |
Document Number: | F00000001466 |
FEI/EIN Number |
223691982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Hackensack, NJ, 07601, US |
Mail Address: | C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Hackensack, NJ, 07601, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
RUDNICK DAVID L | President | C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601 |
RUDNICK DAVID L | Treasurer | C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601 |
RUDNICK DAVID L | Director | C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601 |
HAGENS CHRISTOPHER | Vice President | C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601 |
RUDNICK JEFFREY | Vice President | C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Suite 200-262, Hackensack, NJ 07601 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Suite 200-262, Hackensack, NJ 07601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State