Entity Name: | LANIER PARKING SOLUTIONS, 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: | 30 Dec 2010 (14 years ago) |
Document Number: | F11000000007 |
FEI/EIN Number |
20-0403859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 - 7th Avenue, Suite 301, New York, NY, 10001, US |
Mail Address: | 307 - 7th Avenue, Suite 301, New York, NY, 10001, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Atkin David | Director | 307 - 7th Avenue, New York, NY, 10001 |
Atkin David | President | 307 - 7th Avenue, New York, NY, 10001 |
Calleja Daniel L | Treasurer | 307 - 7th Avenue, New York, NY, 10001 |
Miller Heather | Assi | 307 - 7th Avenue, New York, NY, 10001 |
Dennis William | Corp | 307 - 7th Avenue, New York, NY, 10001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000037546 | REEF PARKING | ACTIVE | 2022-03-23 | 2027-12-31 | - | 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 307 - 7th Avenue, Suite 301, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 307 - 7th Avenue, Suite 301, New York, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000599548 | ACTIVE | 1000000972760 | COLUMBIA | 2023-12-04 | 2033-12-06 | $ 881.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-03 |
Reg. Agent Change | 2020-07-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-09-22 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315356980 | 0418800 | 2011-09-28 | 20900 BISCAYNE BLVD., AVENTURA, FL, 33180 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207787003 |
Health | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State