Search icon

NLT GROUP 5136, INC.

Company Details

Entity Name: NLT GROUP 5136, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000045314
FEI/EIN Number 47-4438598
Address: 1544 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
Mail Address: 8100 Cleary Blvd, Plantation, FL, 33324, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORTOLERO ANNIE L Agent 8100 Cleary Blvd, Plantation, FL, 33324

President

Name Role Address
TORTOLERO ANNIE L President 8100 Cleary Blvd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074377 SUBWAY EXPIRED 2015-07-16 2020-12-31 No data 12236 NW 30TH MANOR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-28 1544 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 8100 Cleary Blvd, #1001, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000782601 TERMINATED 1000000728399 BROWARD 2016-12-02 2026-12-08 $ 334.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000782635 TERMINATED 1000000728405 BROWARD 2016-12-02 2036-12-08 $ 2,708.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State