Search icon

LOTHAN'S BUILDING MAINTENANCE & JANITORIAL INC.

Company Details

Entity Name: LOTHAN'S BUILDING MAINTENANCE & JANITORIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P14000043901
FEI/EIN Number 47-2248681
Address: 10357 NW 51 STREET, CORAL SPRINGS, FL, 33076
Mail Address: 10357 NW 51 STREET, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOTHAN NASRUDEEN Agent 10357 NW 51 STREET, CORAL SPRINGS, FL, 33076

Chief Executive Officer

Name Role Address
LOTHAN NASRUDEEN Chief Executive Officer 10357 NW 51 STREET, CORAL SPRINGS, FL, 33076
Lothan Nasrudeen Chief Executive Officer 10357 NW 51 Street, CORAL SPRINGS, FL, 33076

Othe

Name Role Address
Lothan Zachary Othe 401 sw 4 Court, North Lauderdale, FL

Secretary

Name Role Address
Natalie Blotzer Secretary 10357 NW 51 STREET, CORAL SPRINGS, FL, 33076

Chief Financial Officer

Name Role Address
Ryan Sahadeo Chief Financial Officer 10357 nw 51 street, coral springs, FL, 33076

Vice President

Name Role Address
Nadir Lothan Vice President 7511 nw 4th court, north lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-19 LOTHAN, NASRUDEEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327492 ACTIVE 1000000994593 BROWARD 2024-05-21 2044-05-29 $ 5,481.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-01-19
AMENDED ANNUAL REPORT 2015-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State