Search icon

ERHAN SAKAOGLU, P.A.

Company Details

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

Agent

Name Role Address
SAKAOGLU, ERHAN Agent 5063 MADISON LAKES CIR W, Davie, FL 33328-4527

President

Name Role Address
SAKAOGLU, ERHAN President 2701 W. OAKLAND PARK SUITE 405, OAKLAND PARK, FL 33311

Vice President

Name Role Address
Lakha, Zulfiqar Vice President 8605 SW 58 St, Cooper City, FL 33328

Fictitious Names

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

Events

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

Debts

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

Documents

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