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 |
Name | Role | Address |
---|---|---|
LOTHAN NASRUDEEN | Agent | 10357 NW 51 STREET, CORAL SPRINGS, FL, 33076 |
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 |
Name | Role | Address |
---|---|---|
Lothan Zachary | Othe | 401 sw 4 Court, North Lauderdale, FL |
Name | Role | Address |
---|---|---|
Natalie Blotzer | Secretary | 10357 NW 51 STREET, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
Ryan Sahadeo | Chief Financial Officer | 10357 nw 51 street, coral springs, FL, 33076 |
Name | Role | Address |
---|---|---|
Nadir Lothan | Vice President | 7511 nw 4th court, north lauderdale, FL, 33068 |
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 |
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 |
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