Entity Name: | LANA'AR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 2010 (15 years ago) |
Branch of: | LANA'AR INC., NEW YORK (Company Number 3490247) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F10000004705 |
FEI/EIN Number |
208685342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1054 43rd Street, BROOKLYN, NY, 11219, US |
Mail Address: | 1054 43rd Street, BROOKLYN, NY, 11219, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ADAM AVRAHAM Y | Chairman | 147-61 77TH AVE, FLUSHING, NY, 11367 |
ADAM AVRAHAM Y | President | 147-61 77TH AVE, FLUSHING, NY, 11367 |
SCHWARTZ SHAUL | Vice President | 1614 52ND ST, BROOKLYN, NY, 11204 |
SCHWARTZ SHAUL | Vice Chairman | 1614 52ND ST, BROOKLYN, NY, 11204 |
ROZENBERG ISRAEL | Secretary | 1147 53RD ST, BROOKLYN, NY, 11204 |
ROZENBERG ISRAEL | Director | 1147 53RD ST, BROOKLYN, NY, 11204 |
WEINTRAUB JACOB | Director | 1533 44TH ST, BROOKLYN, NY, 11219 |
ROTSTEN MENACHEM | Treasurer | 1054 43 ST., BROOKLYN, NY, 11219 |
VCORP SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098736 | BEIT DISKIN | EXPIRED | 2010-10-27 | 2015-12-31 | - | 100 LAWRENCE STREET, SUITE 304, NANUET, NY, 10954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | VCORP SERVICES, LLC | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 1054 43rd Street, BROOKLYN, NY 11219 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 1054 43rd Street, BROOKLYN, NY 11219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-21 | 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State