Search icon

LAUDERDALE OFFICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAUDERDALE OFFICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUDERDALE OFFICE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000060773
FEI/EIN Number 820547443

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 696 NE 125 ST, NORTH MIAMI, FL, 33161
Address: 400 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZHAK YORAM Director 696 NE 125 ST, N. MIAMI, FL, 33161
KRAUSE ARNIE C Agent 696 NE 125 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 400 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2009-02-26 400 N STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2009-02-26 KRAUSE, ARNIE CFO -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 696 NE 125 ST, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State