Search icon

ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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