Search icon

OAKLAND 18 RETAIL, INC.

Company Details

Entity Name: OAKLAND 18 RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P15000020349
FEI/EIN Number 47-3518850
Mail Address: 9170 W. STATE ROAD 84, DAVIE, FL, 33324
Address: 3960 W. OAKLAND PARK BOULEVARD, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Moghaddam Mehrdad F Agent 7900 Glades Road, Boca Raton, FL, 33434

Director

Name Role Address
MOGHADDAM MEHRDAD F Director 9170 W. STATE ROAD 84, DAVIE, FL, 33324
ZAHEDI MAHNAZ Director 9170 W. STATE ROAD 84, DAVIE, FL, 33324

President

Name Role Address
MOGHADDAM MEHRDAD F President 9170 W. STATE ROAD 84, DAVIE, FL, 33324

Secretary

Name Role Address
ZAHEDI MAHNAZ Secretary 9170 W. STATE ROAD 84, DAVIE, FL, 33324

Treasurer

Name Role Address
ZAHEDI MAHNAZ Treasurer 9170 W. STATE ROAD 84, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106235 DUNKIN' DONUTS ACTIVE 2016-09-27 2026-12-31 No data 3960 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Moghaddam, Mehrdad F No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 7900 Glades Road, Suite 435, Boca Raton, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State