Search icon

POSH PROPERTIES INC.

Company Details

Entity Name: POSH PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2009 (15 years ago)
Date of dissolution: 03 Nov 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: P09000099420
FEI/EIN Number 010936105
Address: 718 NE 2 Ave, Fort Lauderdale, FL, 33304, US
Mail Address: 718 NE 2nd Ave, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rahming-SECGIN SHEILA Agent 716 NE 2nd Ave, Fort Lauderdale, FL, 33304

Chief Executive Officer

Name Role Address
Rahming-Secgin Sheila Chief Executive Officer 718 NE 2ave, Fort Lauderdale, FL, 33304

Chief Financial Officer

Name Role Address
SECGIN YILMAZ A Chief Financial Officer 718 NE 2nd Ave, Fort Lauderdale, FL, 33304

Secretary

Name Role Address
Rahming-Secgin Sheila Secretary 718 NE 2nd Ave, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 718 NE 2 Ave, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 Rahming-SECGIN, SHEILA No data
CHANGE OF MAILING ADDRESS 2013-02-04 718 NE 2 Ave, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 716 NE 2nd Ave, Fort Lauderdale, FL 33304 No data
REINSTATEMENT 2011-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001154896 ACTIVE 1000000640431 BROWARD 2014-09-11 2034-12-17 $ 4,649.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001154904 ACTIVE 1000000640432 BROWARD 2014-09-11 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-03-30
ADDRESS CHANGE 2010-03-19
Domestic Profit 2009-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State