Search icon

NATHAN I, INC.

Company Details

Entity Name: NATHAN I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2003 (22 years ago)
Document Number: P03000008008
FEI/EIN Number 550820949
Address: 2600 ISLAND BLD, APT 2906, AVENTURA, FL, 33160, US
Mail Address: 2600 ISLAND BLD, APT 2906, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO ESTHER D Agent 2600 ISLAND BLD, APT 2906, AVENTURA, FL, 33160

President

Name Role Address
LEWINGER SARA T President 2600 ISLAND BLVD APT 2906, AVENTURA, FL, 33160

Director

Name Role Address
LEWINGER SARA T Director 2600 ISLAND BLVD APT 2906, AVENTURA, FL, 33160
LEWINGER NOAH D Director 3312 OAK HILL ST, HOLLYWOOD, FL, 33312
LEWINGER ILAN C Director 2600 Island Blvd #2906, AVENTURA, FL, 33160
LEWINGER ESTHER D Director 2600 ISLAND BLVD, APT 2906, AVENTURA, FL, 33160

Vice President

Name Role Address
LEWINGER NOAH D Vice President 3312 OAK HILL ST, HOLLYWOOD, FL, 33312
LEWINGER ILAN C Vice President 2600 Island Blvd #2906, AVENTURA, FL, 33160
LEWINGER ESTHER D Vice President 2600 ISLAND BLVD, APT 2906, AVENTURA, FL, 33160

Treasurer

Name Role Address
LEWINGER NOAH D Treasurer 3312 OAK HILL ST, HOLLYWOOD, FL, 33312

Secretary

Name Role Address
LEWINGER ESTHER D Secretary 2600 ISLAND BLVD, APT 2906, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 RUSSO, ESTHER D No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2600 ISLAND BLD, APT 2906, AVENTURA, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
Reg. Agent Change 2020-06-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State