Search icon

DAEJAN LAUDERHILL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAEJAN LAUDERHILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAEJAN LAUDERHILL, 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: 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: 07 Nov 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P03000128643
FEI/EIN Number 200870878

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

Address: C/O RESIDENTIAL MGMT 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230
Mail Address: C/O RESIDENTIAL MGMT 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWERSKI LABE President 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230
SCHAPIRA MOTTI Vice President 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319
WEINBERG STEVEN A Agent 7805 S.W. 6TH COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 WEINBERG, STEVEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 7805 S.W. 6TH COURT, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 C/O RESIDENTIAL MGMT 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY 11230 -
CHANGE OF MAILING ADDRESS 2009-04-06 C/O RESIDENTIAL MGMT 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY 11230 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000474245 TERMINATED 1000000832681 COLUMBIA 2019-07-05 2039-07-10 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000062406 TERMINATED 1000000770053 COLUMBIA 2018-02-09 2038-02-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001749259 TERMINATED 1000000329607 BROWARD 2013-12-12 2033-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000205162 TERMINATED 1000000436102 BROWARD 2013-01-14 2033-01-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000138526 TERMINATED 1000000121125 BROWARD 2009-04-30 2030-02-16 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State