Entity Name: | ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 23 Nov 2010 (14 years ago) |
Branch of: | ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C., NEW YORK (Company Number 1838772) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F10000005161 |
FEI/EIN Number |
133779703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Oak Lane, Miami Lakes, FL, 33016, US |
Mail Address: | 40 Wall Street, 11th floor, New York, NY, 10005, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Fuller Walter A | Vice President | 33 Bowsprit Lane, Plymouth, MA, 02360 |
Mohammed Mahmood A | Exec | 73 Pierce Blvd., Windsor, CT, 06095 |
Hashmi Quaiser | President | 11 Deer Cross Lane, North Brunswick, NJ, 08902 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 | - |
NAME CHANGE AMENDMENT | 2018-11-09 | ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C. | - |
NAME CHANGE AMENDMENT | 2017-08-23 | HAKS ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C. | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-08-07 |
AMENDED ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2019-02-05 |
Name Change | 2018-11-09 |
AMENDED ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2018-01-10 |
Name Change | 2017-08-23 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State