Search icon

4 LORD INVESTMENTS, INC.

Company Details

Entity Name: 4 LORD INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000009955
Mail Address: 1022 NW 135TH COURT, MIAMI, FL, 33182
Address: 4190 NW 27TH AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAHLAWAN TAREK Agent 5466 NW 92ND AVE., SUNRISE, FL, 33351

President

Name Role Address
BAHLAWAN TAREK President 5466 NW 92ND AVE., SUNRISE, FL, 33351

Treasurer

Name Role Address
BAHLAWAN TAREK Treasurer 5466 NW 92ND AVE., SUNRISE, FL, 33351

Secretary

Name Role Address
BAHLAWAN TAREK Secretary 5466 NW 92ND AVE., SUNRISE, FL, 33351

Vice President

Name Role Address
WANNA WALID Vice President 1109 NW 135TH CT, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081651 BROTHERS MARKET EXPIRED 2011-08-17 2016-12-31 No data 1022 NW 135TH COURT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2011-11-03 No data No data
AMENDMENT 2011-09-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-12 BAHLAWAN, TAREK No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-12 5466 NW 92ND AVE., SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000120460 TERMINATED 1000000393279 MIAMI-DADE 2013-01-07 2033-01-16 $ 2,648.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-11-03
Amendment 2011-09-12
Domestic Profit 2011-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State