Entity Name: | ITURAN USA, 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: | 10 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | F00000002617 |
FEI/EIN Number |
113545909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 NW 64 ST STE 100, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 1700 NW 64 ST STE 100, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHERATZKY EASI | Director | 3 HASHIKMA ST, AZURE, 58001 |
SHERATZKY EYAL | Vice President | 3 HASHIKMA STREET, AZURE, 58001 |
SHERATZKY EYAL | Treasurer | 3 HASHIKMA STREET, AZURE, 58001 |
SHERATZKY EYAL | Director | 3 HASHIKMA STREET, AZURE, 58001 |
SOMMER ARIAD CEO | Agent | 1700 NW 64 ST STE 100, FORT LAUDERDALE, FL, 33309 |
SHERATZKY EASI | President | 3 HASHIKMA ST, AZURE, 58001 |
SOMMER ARIAD | Chief Executive Officer | 1700 NW 64 ST STE 100, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-12-18 | SOMMER, ARIAD, CEO | - |
REINSTATEMENT | 2023-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-10 | 1700 NW 64 ST STE 100, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 1700 NW 64 ST STE 100, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 1700 NW 64 ST STE 100, FORT LAUDERDALE, FL 33309 | - |
NAME CHANGE AMENDMENT | 2008-03-03 | ITURAN USA, INC. | - |
REINSTATEMENT | 2002-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-12-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2225287302 | 2020-04-29 | 0455 | PPP | 1700 NW 64TH ST, FORT LAUDERDALE, FL, 33309-1800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State