Search icon

LOJO SPORTS MARKETING CORP.

Company Details

Entity Name: LOJO SPORTS MARKETING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2014 (10 years ago)
Document Number: F11000003414
FEI/EIN Number 990368453
Address: 5459 NW 42ND AVE, BOCA RATON, FL, 33496-2718, US
Mail Address: 5459 NW 42ND AVENUE, Boca Raton, FL, 33496, US
Place of Formation: DELAWARE

Agent

Name Role Address
HELLER MARK Agent 5459 NW 42ND AVENUE, Boca Raton, FL, 33496

President

Name Role Address
HELLER MARK President 5459 NW 42ND AVENUE, Boca Raton, FL, 33496

Secretary

Name Role Address
HELLER MARK Secretary 5459 NW 42ND AVENUE, Boca Raton, FL, 33496

Treasurer

Name Role Address
HELLER MARK Treasurer 5459 NW 42ND AVENUE, Boca Raton, FL, 33496

Director

Name Role Address
HELLER MARK Director 5459 NW 42ND AVENUE, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 5459 NW 42ND AVE, BOCA RATON, FL 33496-2718 No data
CHANGE OF MAILING ADDRESS 2019-02-07 5459 NW 42ND AVE, BOCA RATON, FL 33496-2718 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5459 NW 42ND AVENUE, Boca Raton, FL 33496 No data
AMENDMENT 2014-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420512 TERMINATED 1000000589356 PALM BEACH 2014-03-19 2034-04-03 $ 1,176.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
Off/Dir Resignation 2018-09-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State