Search icon

LAS OLAS INFORMATION COMPANY

Company Details

Entity Name: LAS OLAS INFORMATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2016 (8 years ago)
Document Number: P16000071536
FEI/EIN Number 81-4002067
Address: 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL, 33301, US
Mail Address: 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZEHRA AMBER Agent 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL, 33301

President

Name Role Address
ZEHRA AMBER President 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL, 33301
Raza Kamran President 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-09-22 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 515 E Las Olas Blvd Suite 120, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 ZEHRA, AMBER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000622581 TERMINATED 1000000761748 BROWARD 2017-11-02 2037-11-07 $ 2,758.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-11-29
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State