Search icon

LANA'AR INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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