Entity Name: | ERHAN SAKAOGLU, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Jan 2006 (19 years ago) |
Document Number: | P06000009158 |
FEI/EIN Number | 20-4157590 |
Address: | 5063 MADISON LAKES CIR W, Davie, FL 33328-4527 |
Mail Address: | 5063 MADISON LAKES CIR W, Davie, FL 33328-4527 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAKAOGLU, ERHAN | Agent | 5063 MADISON LAKES CIR W, Davie, FL 33328-4527 |
Name | Role | Address |
---|---|---|
SAKAOGLU, ERHAN | President | 2701 W. OAKLAND PARK SUITE 405, OAKLAND PARK, FL 33311 |
Name | Role | Address |
---|---|---|
Lakha, Zulfiqar | Vice President | 8605 SW 58 St, Cooper City, FL 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000101372 | SAKAOGLU & ROMANO, PLLC | EXPIRED | 2010-11-04 | 2015-12-31 | No data | 2701 WEST OAKLAND PARK BLVD., SUITE 405, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-14 | 5063 MADISON LAKES CIR W, Davie, FL 33328-4527 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-14 | 5063 MADISON LAKES CIR W, Davie, FL 33328-4527 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-14 | 5063 MADISON LAKES CIR W, Davie, FL 33328-4527 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001012862 | LAPSED | 14-004322 | BROWARD CIRCUIT COURT | 2014-11-25 | 2019-12-03 | $291,249.61 | READYCAP LENDING, LLC, C/O FRANK P. DELIA, ESQ. KUBICKI DRAPER, 515 NORTH FLAGLER DRIVE, #1800, WEST PALM BEACH, FL 33401 |
J14000658673 | LAPSED | 2013-36919-CA-01 (23) | 11TH JUDICIAL, MIAMI-DADE CO. | 2014-05-15 | 2019-05-23 | $38,203.51 | BANKUNITED, N.A., C/O SCOTT MILCHUK, SR. VICE PRESIDENT, 7765 N.W. 148TH STREET, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State