Search icon

NEHTAN INC.

Company Details

Entity Name: NEHTAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2014 (10 years ago)
Document Number: P14000099069
FEI/EIN Number APPLIED FOR
Address: 2211 SW 57th Ter, West Park, FL, 33023, US
Mail Address: 2211 SW 57th Ter, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VERTUS NEREE NATHALIE Agent 2211 SW 57th Ter, West Park, FL, 33023

President

Name Role Address
VERTUS NEREE NATHALIE President 2211 SW 57th Ter, West Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048611 WHITE GLOVE LINENS SERVICES ACTIVE 2018-04-17 2028-12-31 No data 2211 SW 57TH TER, WEST PARK, FL, 33023
G15000087126 TANO LAUNDRY EXPIRED 2015-08-24 2020-12-31 No data 6890 MIRAMAR PARKWAY, SUITE I, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2211 SW 57th Ter, West Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2024-04-03 2211 SW 57th Ter, West Park, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2211 SW 57th Ter, West Park, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2020-05-07 VERTUS NEREE, NATHALIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070353 TERMINATED 1000000876820 BROWARD 2021-02-10 2031-02-17 $ 626.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000070379 TERMINATED 1000000876826 BROWARD 2021-02-10 2041-02-17 $ 2,132.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000070346 TERMINATED 1000000876818 BROWARD 2021-02-10 2041-02-17 $ 2,171.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State